Advanced company searchLink opens in new window

SPENCER JAMES & FAMILY LTD

Company number 09864895

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 Jan 2024 CS01 Confirmation statement made on 9 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
27 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with updates
30 Jun 2022 AAMD Amended total exemption full accounts made up to 30 November 2021
21 Jun 2022 PSC04 Change of details for Mr Spencer James Hayter as a person with significant control on 21 June 2022
21 Jun 2022 TM02 Termination of appointment of Spencer James Hayter as a secretary on 21 June 2022
23 May 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 100
23 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with updates
10 Dec 2021 PSC04 Change of details for Mr Spencer James Hayter as a person with significant control on 9 November 2021
24 Nov 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
19 Nov 2021 CERTNM Company name changed spencer james prestige cars LIMITED\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Nov 2020 PSC04 Change of details for Mr Spencer James Hayter as a person with significant control on 9 November 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
23 Sep 2020 AAMD Amended total exemption full accounts made up to 30 November 2018
23 Sep 2020 AAMD Amended total exemption full accounts made up to 30 November 2017
23 Sep 2020 AAMD Amended total exemption full accounts made up to 30 November 2016
14 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
24 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1 Horsell Court Stepgates Chertsey KT16 8HY on 24 August 2020
20 Jul 2020 SH02 Sub-division of shares on 24 June 2020
24 Jun 2020 AP01 Appointment of Mrs Andrea Dawn Hayter as a director on 27 April 2020
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates