Advanced company searchLink opens in new window

1 SPINNINGFIELDS DEVELOPMENTS LTD

Company number 05931958

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)
14 Oct 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 Avenue North, 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
05 Aug 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 5 August 2013
23 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
13 Jun 2013 AD04 Register(s) moved to registered office address
16 May 2013 AD01 Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 16 May 2013
03 Jan 2013 AA Full accounts made up to 31 December 2011
09 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Mr Michael Julian Ingall on 9 October 2012
09 Oct 2012 CH01 Director's details changed for Frederick Paul Graham Watson on 9 October 2012
09 Oct 2012 CH03 Secretary's details changed for Mr Andy Campbell on 9 October 2012
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary
05 Apr 2012 CH03 Secretary's details changed for Mr Andy Campbell on 5 April 2012
05 Apr 2012 AP03 Appointment of Mr Andy Campbell as a secretary
13 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary
12 Dec 2011 TM02 Termination of appointment of Suresh Gorasia as a secretary
10 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
19 Aug 2011 AP01 Appointment of Mr Stuart Paul Lyell as a director
31 Mar 2011 AD02 Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
09 Feb 2011 AD01 Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 February 2011
29 Oct 2010 TM02 Termination of appointment of John Ashurst as a secretary
19 Oct 2010 AP03 Appointment of Mr Suresh Premji Gorasia as a secretary
05 Oct 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2