Advanced company searchLink opens in new window

SPIRE PROPERTY 13 LIMITED

Company number 06409008

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)
07 Nov 2017 AP01 Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
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
06 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
08 Feb 2017 AP01 Appointment of Catherine Lois Mason as a director on 6 February 2017
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
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
03 Jun 2016 CH01 Director's details changed for Mr Daniel Francis Toner on 6 June 2014
18 May 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 CH01 Director's details changed for Mr Simon Gordon on 9 November 2011
11 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 June 2015
07 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 June 2015
01 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 July 2015
18 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
01 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
22 Oct 2014 MR04 Satisfaction of charge 2 in full
22 Oct 2014 MR04 Satisfaction of charge 3 in full
25 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 1,236,328