SPENCER HOUSE PROPERTIES LIMITED

Eagle House Eagle House, Northampton, NN1 5AJ
StatusACTIVE
Company No.01195550
CategoryPrivate Limited Company
Incorporated06 Jan 1975
Age49 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SPENCER HOUSE PROPERTIES LIMITED is an active private limited company with number 01195550. It was incorporated 49 years, 4 months, 24 days ago, on 06 January 1975. The company address is Eagle House Eagle House, Northampton, NN1 5AJ.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William Robert Earl

Cessation date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Robert Earl

Termination date: 2017-07-07

Documents

View document PDF

Capital cancellation shares

Date: 13 Jul 2017

Action Date: 31 May 2017

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2017-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-06

Officer name: John William Robert Earl

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs jane diane dadley

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael cornelius

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: angel mews angel street northampton northamptonshire NN1 1ED

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 08/01/03 from: 30 guildhall road northampton NN1 1EW

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R. dadley (sales) LIMITED\certificate issued on 19/04/99

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 29/03/99 from: 241 birchfield rd east northampton NN3 2HG

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 29 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1993

Action Date: 28 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-28

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/92; no change of members

Documents

View document PDF

Legacy

Date: 01 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 08/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1992

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 07 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 10/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1991

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1990

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 10 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1989

Action Date: 29 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-29

Documents

View document PDF

Legacy

Date: 10 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/11/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1988

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Legacy

Date: 07 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/11/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1986

Action Date: 28 Feb 1986

Category: Accounts

Type: AA

Made up date: 1986-02-28

Documents

View document PDF

Legacy

Date: 21 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 15/07/86; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Jan 1975

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEISYS LIMITED

25 EDEN WAY,WOKINGHAM,RG41 5PQ

Number:09159544
Status:ACTIVE
Category:Private Limited Company

ESSEX FIREARMS SUPPLIES LTD

15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA

Number:11167944
Status:ACTIVE
Category:Private Limited Company

EVERLASTING SMILE LIMITED

THE PAVILION,HARROW,HA1 2SZ

Number:07596799
Status:ACTIVE
Category:Private Limited Company

NB EVENTS LTD

ONE BUSINESS VILLAGE C/O WHITETHORN ACCOUNTANTS,HULL,HU9 1ND

Number:11926430
Status:ACTIVE
Category:Private Limited Company

OXFORD OPERA LIMITED

RYAN & CO SUITE 1,,LONDON,NW6 4BT

Number:11061891
Status:ACTIVE
Category:Private Limited Company

SEVINGTON AGENCY LIMITED

79 BAKERS AVENUE,,E17 9AN

Number:03686686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source