- Company Overview for SPIRE PROPERTY 13 LIMITED (06409008)
- Filing history for SPIRE PROPERTY 13 LIMITED (06409008)
- People for SPIRE PROPERTY 13 LIMITED (06409008)
- Charges for SPIRE PROPERTY 13 LIMITED (06409008)
- Registers for SPIRE PROPERTY 13 LIMITED (06409008)
- More for SPIRE PROPERTY 13 LIMITED (06409008)
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
|
|
23 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
17 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
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 |