SPINSALE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02841845 |
Category | Private Limited Company |
Incorporated | 03 Aug 1993 |
Age | 30 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SPINSALE PROPERTIES LIMITED is an active private limited company with number 02841845. It was incorporated 30 years, 9 months, 21 days ago, on 03 August 1993. The company address is 86 Hillway, London, N6 6DP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Old address: 86 86 Hillway London N6 6DP United Kingdom
New address: 86 Hillway London N6 6DP
Change date: 2024-02-19
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
Old address: C/O Sargent & Co 219 Croydon Road Caterham Surrey CR3 6PH England
New address: 86 86 Hillway London N6 6DP
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Notification of a person with significant control
Date: 27 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-15
Psc name: Elizabeth Jane Hoffman
Documents
Notification of a person with significant control
Date: 27 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Bruce Hoffman
Notification date: 2020-05-15
Documents
Cessation of a person with significant control
Date: 27 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-15
Psc name: Dora Luscher
Documents
Cessation of a person with significant control
Date: 27 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christoph Birgelen
Cessation date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Notification of a person with significant control
Date: 10 Jul 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Dora Luscher
Documents
Notification of a person with significant control
Date: 10 Jul 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Christoph Birgelen
Documents
Withdrawal of a person with significant control statement
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Healand
Termination date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
New address: C/O Sargent & Co 219 Croydon Road Caterham Surrey CR3 6PH
Old address: 194B Addington Road South Croydon Surrey CR2 8LD
Change date: 2016-06-22
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2015
Action Date: 07 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-07
Old address: 194B Addington Road South Croydon Surrey CR2 8LD
New address: 194B Addington Road South Croydon Surrey CR2 8LD
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2015
Action Date: 07 Aug 2015
Category: Address
Type: AD01
Old address: 194B Addington Road South Croydon Surrey CR2 8LD England
Change date: 2015-08-07
New address: 194B Addington Road South Croydon Surrey CR2 8LD
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2015
Action Date: 07 Aug 2015
Category: Address
Type: AD01
New address: 194B Addington Road South Croydon Surrey CR2 8LD
Old address: Unit 5 Nidd House Richmond Business Park Sidings Court, Doncaster South Yorkshire DN4 5JH
Change date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type dormant
Date: 30 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: 07 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Geoffrey Bruce Hoffman
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Jane Hoffman
Change date: 2013-08-01
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Healand
Change date: 2013-08-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type dormant
Date: 27 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Jane Hoffman
Documents
Accounts with accounts type dormant
Date: 27 Sep 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: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Appoint person secretary company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Fletcher
Documents
Termination secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Smith
Documents
Accounts with accounts type dormant
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 30/08/07 from: 5 nidd house richmond business park, sidings court doncaster south yorkshire DN4 5JH
Documents
Legacy
Date: 30 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: 1 bennetthorpe doncaster south yorkshire DN2 6AA
Documents
Accounts with accounts type dormant
Date: 14 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 09 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Legacy
Date: 06 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 06/07/03 from: persimmon house fulford york YO19 4FE
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/02; no change of members
Documents
Accounts with made up date
Date: 09 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/01; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Accounts with made up date
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 21 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/99; change of members
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/98; full list of members
Documents
Resolution
Date: 13 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB
Number: | 11863509 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT HUB KINGS CROSS LIMITED
34B YORK WAY,LONDON,N1 9AB
Number: | 09015218 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 SUTTON LANE NORTH,LONDON,W4 4LA
Number: | 09116404 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SANDS INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE16 3DJ
Number: | 11026298 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FISHER CLOSE,LOUGHBOROUGH,LE12 6HZ
Number: | 09269877 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING TELECOM SOLUTIONS LIMITED
5 ARDEN ROAD,KETTERING,NN14 2WL
Number: | 10892593 |
Status: | ACTIVE |
Category: | Private Limited Company |