Advanced company searchLink opens in new window

SPENCERS SOLICITORS LIMITED

Company number 06059110

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)
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2015 AD01 Registered office address changed from Millenium Way Chesterfield Derbyshire S41 8nd to Spire Walk Business Park Derby Road Chesterfield Derbyshire S40 2WG on 22 December 2015
14 Dec 2015 SH10 Particulars of variation of rights attached to shares
14 Dec 2015 SH08 Change of share class name or designation
02 Dec 2015 AP01 Appointment of Mr Robert Landman as a director on 24 November 2015
25 Nov 2015 AA Full accounts made up to 30 June 2015
02 Feb 2015 AA Full accounts made up to 30 June 2014
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
10 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 101
10 Feb 2014 AD02 Register inspection address has been changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF England
22 Jan 2014 AA Full accounts made up to 30 June 2013
08 Apr 2013 AA Full accounts made up to 30 June 2012
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
20 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
20 Jan 2012 AD04 Register(s) moved to registered office address
07 Oct 2011 CERTNM Company name changed CS2 lawyers LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-09-06
07 Oct 2011 CONNOT Change of name notice
31 Mar 2011 AA Full accounts made up to 30 June 2010
31 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jan 2011 AD03 Register(s) moved to registered inspection location
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
20 Jan 2011 AD04 Register(s) moved to registered office address
14 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2