SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED
Company number 06254327
- Company Overview for SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED (06254327)
- Filing history for SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED (06254327)
- People for SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED (06254327)
- More for SPEIGHTS HOUSE MANAGEMENT COMPANY LIMITED (06254327)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
06 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Jan 2024 | CH04 | Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 18 January 2024 | |
23 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
08 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
11 Apr 2022 | AD01 | Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE to Unit a5 Old Power Way Lowfields Business Park Elland HX5 9DE on 11 April 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Mar 2022 | AP04 | Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 1 March 2022 | |
01 Mar 2022 | TM02 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 1 March 2022 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
24 May 2021 | CH04 | Secretary's details changed for Inspired Secretarial Services Limited on 22 May 2020 | |
12 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
21 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
08 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Aug 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
03 Apr 2018 | PSC02 | Notification of Dbr Properties Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | TM01 | Termination of appointment of Kenneth Higgins as a director on 22 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates |