- Company Overview for SPD 1 LIMITED (06776030)
- Filing history for SPD 1 LIMITED (06776030)
- People for SPD 1 LIMITED (06776030)
- Charges for SPD 1 LIMITED (06776030)
- More for SPD 1 LIMITED (06776030)
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) |
---|---|---|---|
23 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Louise Mary Helen Brace as a director on 9 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Nicholas Anthony Dilworth as a director on 9 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Lewis Ian Girdwood as a director on 9 September 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
21 Aug 2018 | AA | Full accounts made up to 28 February 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of William Andrew Tinkler as a director on 14 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Louise Mary Helen Brace as a director on 14 June 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
15 Nov 2017 | AP01 | Appointment of Mr Warwick Brady as a director on 13 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Kathryn Willard as a secretary on 13 November 2017 | |
13 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
25 Oct 2017 | PSC05 | Change of details for Stobart Ports Developments Limited as a person with significant control on 25 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017 | |
23 Feb 2017 | MR02 | Registration of acquisition 067760300006, acquired on 17 February 2017 | |
22 Feb 2017 | MR01 | Registration of charge 067760300005, created on 17 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
27 Oct 2016 | MA | Memorandum and Articles of Association | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 |