SPENCERS ESTATE AGENTS LIMITED
Status | ACTIVE |
Company No. | 01651392 |
Category | Private Limited Company |
Incorporated | 15 Jul 1982 |
Age | 41 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SPENCERS ESTATE AGENTS LIMITED is an active private limited company with number 01651392. It was incorporated 41 years, 9 months, 14 days ago, on 15 July 1982. The company address is 3rd Floor 3rd Floor, Altrincham, WA14 2DT, Cheshire.
Company Fillings
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Countrywide Estate Agents Limited
Change date: 2023-12-11
Documents
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 03 Aug 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-02
Psc name: Countrywide Estate Agents
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Legacy
Date: 08 Dec 2021
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM02 was removed from the public register on 28/02/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Twigg
Appointment date: 2021-11-30
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Rhys Williams
Termination date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Rhys Williams
Change date: 2019-03-18
Documents
Change to a person with significant control
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Countrywide Estate Agents
Change date: 2019-03-18
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-07-06
Psc name: Countrywide Estate Agents
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Countrywide Estate Agents
Change date: 2018-07-06
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Mortgage satisfy charge full
Date: 19 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Withdrawal of a person with significant control statement
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-23
Documents
Notification of a person with significant control
Date: 23 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Countrywide Estate Agents
Notification date: 2016-04-06
Documents
Accounts amended with accounts type dormant
Date: 17 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Termination secretary company with name termination date
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-01
Officer name: Shirley Gaik Heah Law
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Gareth Rhys Williams
Change date: 2015-06-01
Documents
Change person secretary company with change date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Shirley Gaik Heah Law
Change date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Move registers to registered office company with new address
Date: 28 Aug 2014
Category: Address
Type: AD04
New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Appoint corporate secretary company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Old address: Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT England
Change date: 2014-01-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Move registers to sail company
Date: 03 Sep 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change person secretary company with change date
Date: 28 Aug 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-01
Officer name: Mrs Shirley Gaik Heah Law
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change registered office address company with date old address
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Address
Type: AD01
Old address: 17 Duke Street Chelmsford Essex CM1 1HP
Change date: 2010-10-27
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Appoint person secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shirley Gaik Heah Law
Documents
Termination director company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Allardyce
Documents
Termination secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Stuart
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 20 May 2010
Action Date: 20 May 2010
Category: Address
Type: AD01
Change date: 2010-05-20
Old address: 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Owen
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wheatley
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Harris
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Rhys Williams
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Hill
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed michael stephen allardyce
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark gordon stuart
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary james harnett
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 24/03/2009 from 56 calthorpe road edgbaston birmingham B15 1TH
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 06 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/04; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 15 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 16/02/99 from: second floor clarendon house 76-90 high street solihull birmingham B91 3TA
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 10 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
15 WAUKGLEN GARDENS,GLASGOW,G53 7YW
Number: | SC581177 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BLAKEMYLE,BOGNOR REGIS,PO21 3TN
Number: | 04500302 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGMORE GREEN FARM,WESTCOTT,RH4 3JN
Number: | 01244562 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 08592170 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KNOLL,SUTTON COLDFIELD,B76 9PE
Number: | 11572668 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COVERDALE ORGANISATION LIMITED
SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 00927686 |
Status: | LIQUIDATION |
Category: | Private Limited Company |