Advanced company searchLink opens in new window

SPEAFI SECRETARIAL LIMITED

Company number 05452648

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
28 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
26 Oct 2011 AP01 Appointment of Mr Christopher Brightling as a director
26 Oct 2011 TM01 Termination of appointment of Susan Vandersteen as a director
05 Jul 2011 CH01 Director's details changed for Miss Penelope Suzanne Garden on 1 July 2011
02 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Penelope Suzanne Garden as a director
02 Jun 2011 CH01 Director's details changed for Mrs Mary Catherine Pears on 2 June 2011
02 Jun 2011 CH01 Director's details changed for Mr Jeremy Guy Parkes on 2 June 2011
02 Jun 2011 CH01 Director's details changed for Susan Elizabeth Vandersteen on 2 June 2011
02 Jun 2011 CH01 Director's details changed for Alexandra Clare Illingworth on 2 June 2011
02 Jun 2011 CH01 Director's details changed for Ellen Moran on 2 June 2011
24 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
30 Jul 2010 CH01 Director's details changed for Mr Ian Michael Wood Smith on 30 July 2010
27 Jul 2010 TM01 Termination of appointment of Adam Wilkes as a director
13 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
13 May 2010 CH03 Secretary's details changed for Mrs Mary Catherine Pears on 13 May 2010
13 May 2010 TM01 Termination of appointment of Barry Niven as a director
08 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
03 Feb 2010 CH01 Director's details changed for Ellen Ward on 1 February 2010
31 Jul 2009 288a Director appointed ellen ward
31 Jul 2009 288a Director appointed susan elizabeth vandersteen
21 May 2009 363a Return made up to 13/05/09; full list of members
21 May 2009 190 Location of debenture register
21 May 2009 287 Registered office changed on 21/05/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW