- Company Overview for SPENCER JAMES & FAMILY LTD (09864895)
- Filing history for SPENCER JAMES & FAMILY LTD (09864895)
- People for SPENCER JAMES & FAMILY LTD (09864895)
- More for SPENCER JAMES & FAMILY LTD (09864895)
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
|
|
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
|
|
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 |