Advanced company searchLink opens in new window

SPENDLOVE C. JEBB HOLDINGS LIMITED

Company number 05800768

Filter by category

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)
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2009 CH03 Secretary's details changed for Ute Suse Ball on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Gavin Slark on 1 October 2009
05 Oct 2009 CH01 Director's details changed for John Roderick Murray on 1 October 2009
29 Jun 2009 AA Full accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 28/04/09; full list of members
15 Aug 2008 AA Full accounts made up to 31 March 2008
29 Apr 2008 363a Return made up to 28/04/08; full list of members
26 Oct 2007 AA Full accounts made up to 31 March 2007
04 May 2007 363a Return made up to 28/04/07; full list of members
17 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility agreement 29/01/07
17 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2007 288a New secretary appointed
06 Feb 2007 288b Secretary resigned
06 Dec 2006 288b Secretary resigned;director resigned
06 Dec 2006 288a New secretary appointed
10 Oct 2006 MEM/ARTS Memorandum and Articles of Association
08 Aug 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
08 Aug 2006 287 Registered office changed on 08/08/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
08 Aug 2006 288b Secretary resigned
08 Aug 2006 288b Director resigned
08 Aug 2006 288a New secretary appointed;new director appointed
08 Aug 2006 288a New director appointed
08 Aug 2006 288a New director appointed
27 Jul 2006 CERTNM Company name changed hamsard 2999 LIMITED\certificate issued on 27/07/06