SPIRE CAMBRIDGE (DISPOSAL) LIMITED
Company number 05916824
- Company Overview for SPIRE CAMBRIDGE (DISPOSAL) LIMITED (05916824)
- Filing history for SPIRE CAMBRIDGE (DISPOSAL) LIMITED (05916824)
- People for SPIRE CAMBRIDGE (DISPOSAL) LIMITED (05916824)
- Charges for SPIRE CAMBRIDGE (DISPOSAL) LIMITED (05916824)
- Insolvency for SPIRE CAMBRIDGE (DISPOSAL) LIMITED (05916824)
- Registers for SPIRE CAMBRIDGE (DISPOSAL) LIMITED (05916824)
- More for SPIRE CAMBRIDGE (DISPOSAL) LIMITED (05916824)
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) |
---|---|---|---|
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
16 Jan 2019 | AP01 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 | |
20 Nov 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
09 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
23 Mar 2018 | AP01 | Appointment of Mr Peter James Corfield as a director on 22 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Simon Gordon as a director on 1 March 2018 | |
06 Dec 2017 | TM01 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 | |
05 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP01 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Catherine Lois Mason as a director on 6 February 2017 | |
05 Jul 2016 | AP01 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Robert Roger as a director on 30 June 2016 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Simon Gordon on 9 November 2011 |