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)
14 Oct 2009 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
04 Oct 2009 AD02 Register inspection address has been changed
20 Aug 2009 AA Full accounts made up to 31 December 2008
09 Jul 2009 MEM/ARTS Memorandum and Articles of Association
09 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2008 288c Director's change of particulars / robert roger / 25/10/2008
06 Nov 2008 288c Director's change of particulars / richard jones / 25/10/2008
02 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2008 363a Return made up to 25/10/08; full list of members
23 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 31/12/2008
20 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Sep 2008 288c Secretary's change of particulars / daniel toner / 11/09/2008
20 Aug 2008 88(2) Ad 05/08/08\gbp si 418544@1=418544\gbp ic 817782/1236326\
21 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Jun 2008 MEM/ARTS Memorandum and Articles of Association
17 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
17 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2008 88(2) Ad 13/06/08-13/06/08\gbp si 817781@1=817781\gbp ic 1/817782\
16 Jun 2008 123 Gbp nc 1000/5000000\13/06/08
12 Mar 2008 287 Registered office changed on 12/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA
29 Feb 2008 288a Director appointed robert jefferey wise
29 Feb 2008 288a Director appointed richard james edward jones
28 Feb 2008 288b Appointment terminated director clare hollingsworth