- Company Overview for SPENCER'S KITCHEN LTD (12517015)
- Filing history for SPENCER'S KITCHEN LTD (12517015)
- People for SPENCER'S KITCHEN LTD (12517015)
- More for SPENCER'S KITCHEN LTD (12517015)
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 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
30 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
13 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
15 Jan 2021 | AD01 | Registered office address changed from 65 Main Street Main Street Long Whatton Loughborough LE12 5DG England to The Falcon Inn 64 Main Street Long Whatton Loughborough LE12 5DG on 15 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 64 Sheepwash Way East Leake Loughborough LE12 6WJ England to 65 Main Street Main Street Long Whatton Loughborough LE12 5DG on 15 January 2021 | |
09 Sep 2020 | CH01 | Director's details changed for Miss Suzanne Jayne Grocutt on 31 August 2020 | |
07 Sep 2020 | PSC04 | Change of details for Miss Suzanne Jayne Grocutt as a person with significant control on 31 August 2020 | |
31 Aug 2020 | PSC01 | Notification of Suzanne Jayne Grocutt as a person with significant control on 31 August 2020 | |
31 Aug 2020 | PSC04 | Change of details for Mr Ian Edward Spencer as a person with significant control on 30 August 2020 | |
31 Aug 2020 | AP01 | Appointment of Miss Suzanne Jayne Grocutt as a director on 31 August 2020 | |
13 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-13
|