Advanced company searchLink opens in new window

GABBY SPENCER PROPERTIES LTD

Company number 09425939

Filter by category

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)
09 Feb 2024 AD01 Registered office address changed from F33 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ England to Moulton Park Business Centre Redhouse Road Moulton Park Business Centre Northampton NN3 6AQ on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from Suite 1 Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ England to F33 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on 9 February 2024
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 100
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
07 Jun 2023 AA Micro company accounts made up to 28 February 2023
18 May 2023 AD01 Registered office address changed from 2 Brundall Close Northampton NN3 3EH England to Suite 1 Redhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AQ on 18 May 2023
25 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
10 Nov 2022 AD01 Registered office address changed from 28 Flintcomb Rise Northampton NN3 8QX England to 2 Brundall Close Northampton NN3 3EH on 10 November 2022
07 Oct 2022 AA Micro company accounts made up to 28 February 2022
03 Oct 2022 CH01 Director's details changed for Mr Rauf Ayobami Lamidi on 27 September 2022
20 Jul 2022 PSC04 Change of details for Mr Rauf Ayobami Lamidi as a person with significant control on 20 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Rauf Ayobami Lamidi on 10 July 2022
20 Jul 2022 TM01 Termination of appointment of Sinikiwe Gugulami Dlamini as a director on 7 July 2022
20 Jul 2022 PSC07 Cessation of Nicky Sinikiwe Dlamini as a person with significant control on 1 May 2022
03 Jul 2022 AD01 Registered office address changed from 136 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to 28 Flintcomb Rise Northampton NN3 8QX on 3 July 2022
20 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 28 February 2021
23 Nov 2021 AD01 Registered office address changed from Office 136 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to 136 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 23 November 2021
08 Jul 2021 AD01 Registered office address changed from 28 Flintcomb Rise Northampton NN3 8QX England to Office 136 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 8 July 2021
05 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
30 Mar 2021 AP01 Appointment of Mr Rauf Ayobami Lamidi as a director on 5 April 2015
11 Feb 2021 TM01 Termination of appointment of Rauf Ayobami Lamidi as a director on 31 January 2021
11 Feb 2021 TM01 Termination of appointment of Jibola Sadiah Adedeji as a director on 31 January 2021
03 Dec 2020 AA Micro company accounts made up to 28 February 2020