SPITALFIELDS CLOISTERS (MANAGEMENT CO.) LIMITED
Status | ACTIVE |
Company No. | 01572985 |
Category | Private Limited Company |
Incorporated | 07 Jul 1981 |
Age | 42 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SPITALFIELDS CLOISTERS (MANAGEMENT CO.) LIMITED is an active private limited company with number 01572985. It was incorporated 42 years, 10 months, 22 days ago, on 07 July 1981. The company address is C/O Westbury Residential Limited C/O Westbury Residential Limited, London, SW6 4NF, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change account reference date company previous shortened
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-03-24
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-21
New address: C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF
Old address: 200 New Kings Road 200 New Kings Road London SW6 4NF England
Documents
Change person director company with change date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-04
Officer name: Vanessa Kwai
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Colette Marie Jolly
Appointment date: 2023-09-04
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Address
Type: AD01
Old address: 6th Floor 9 Appold Street London EC2A 2AP United Kingdom
New address: 200 New Kings Road 200 New Kings Road London SW6 4NF
Change date: 2023-09-04
Documents
Appoint corporate secretary company with name date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Westbury Residential Limited
Appointment date: 2023-09-04
Documents
Accounts with accounts type full
Date: 16 Mar 2023
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Old address: Devonshire House 60 Goswell Road London EC1M 7AD
Change date: 2022-05-25
New address: 6th Floor 9 Appold Street London EC2A 2AP
Documents
Accounts with accounts type full
Date: 23 Mar 2022
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 21 May 2021
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts amended with accounts type small
Date: 06 Jan 2020
Action Date: 24 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-24
Documents
Accounts with accounts type full
Date: 30 Dec 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Woodall
Termination date: 2019-07-05
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 20 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 07 Dec 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 09 Nov 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Nora Alexandra Heard
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Jan 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy John Woodall
Appointment date: 2015-11-26
Documents
Accounts with accounts type full
Date: 17 Dec 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Termination director company with name termination date
Date: 19 May 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-29
Officer name: Gillian Margaret Orbell
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nora Alexandra Heard
Appointment date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 11 Aug 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Sleigh
Documents
Accounts with made up date
Date: 03 Oct 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Bagshaw
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with made up date
Date: 24 Dec 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-17
Officer name: Charles Christopher Thomas Sleigh
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with made up date
Date: 02 Jan 2012
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Gavin Bridger
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Christopher Thomas Sleigh
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with made up date
Date: 04 Jan 2011
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Termination director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Polly Appleton
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Margaret Orbell
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with made up date
Date: 14 Jan 2010
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Accounts with made up date
Date: 24 Oct 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary nora heard
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed polly appleton
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director logged form
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian suatt
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed vanessa kwai
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with made up date
Date: 23 Jan 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with made up date
Date: 16 Oct 2006
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with made up date
Date: 28 Sep 2005
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with made up date
Date: 21 Oct 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with made up date
Date: 25 Sep 2003
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with made up date
Date: 24 Sep 2002
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with made up date
Date: 21 Sep 2001
Action Date: 24 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-24
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; change of members
Documents
Legacy
Date: 01 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 24 Oct 2000
Action Date: 24 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-24
Documents
Legacy
Date: 20 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; change of members
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 03 Dec 1999
Action Date: 24 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-24
Documents
Legacy
Date: 07 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 07/09/99 from: flat 69,the cloisters 145 commercial street london E1 6EB
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with made up date
Date: 23 Feb 1999
Action Date: 24 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-24
Documents
Accounts with made up date
Date: 27 Apr 1998
Action Date: 24 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-24
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 25 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with made up date
Date: 27 Jan 1997
Action Date: 24 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-24
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 26 Jan 1996
Action Date: 24 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-24
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 01 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; change of members
Documents
Some Companies
17 PROWSE COURT,LONDON,N18 2FE
Number: | 10243530 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WINTERGREEN ROAD,BURY ST. EDMUNDS,IP28 8WP
Number: | 08846149 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX
Number: | 09489226 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON BUSINESS CONSULTANTS LTD
OFFICE 24, 225,LONDON,E14 9FW
Number: | 08855470 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESTERS TATTOO WORKS LTD,NEW ELTHAM,SE9 3SA
Number: | 07797049 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUATRO PUBLIC RELATIONS HOLDINGS LIMITED
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 06722610 |
Status: | ACTIVE |
Category: | Private Limited Company |