SPENCER HOUSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03042314 |
Category | Private Limited Company |
Incorporated | 05 Apr 1995 |
Age | 29 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
SPENCER HOUSE MANAGEMENT LIMITED is an active private limited company with number 03042314. It was incorporated 29 years, 1 month, 25 days ago, on 05 April 1995. The company address is Flat 1 Spencer House Flat 1 Spencer House, London, W4 3ST.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grifydd Earp Jones
Termination date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Change person secretary company with change date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-09
Officer name: Mrs Jannett Elisabeth Godfrey
Documents
Appoint person secretary company with name date
Date: 04 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-04-01
Officer name: Mrs Jannett Elisabeth Godfrey
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Grifydd Earp Jones
Documents
Change person director company with change date
Date: 31 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Paul Godfrey
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Old address: 9 Defoe Avenue Richmond Surrey TW9 4DL
Change date: 2010-06-28
Documents
Appoint person director company with name
Date: 10 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elliott Godfrey
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hunter
Documents
Termination secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Lever
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul godfrey
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/00; full list of members
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 30/09/99
Documents
Certificate change of name company
Date: 10 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 39 spencer road management limit ed\certificate issued on 11/06/99
Documents
Legacy
Date: 24 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/99; full list of members
Documents
Legacy
Date: 08 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 1999
Category: Address
Type: 287
Description: Registered office changed on 08/05/99 from: 62 rothschild road london W4 5NR
Documents
Accounts with accounts type dormant
Date: 10 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/98; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 16 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/97; full list of members
Documents
Legacy
Date: 16 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/08/96--------- £ si 4@1=4 £ ic 2/6
Documents
Legacy
Date: 14 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 14/10/96 from: flat 5 spencer house 39 spencer road grove park chiswick london
Documents
Accounts with accounts type dormant
Date: 10 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Resolution
Date: 04 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/96; full list of members
Documents
Resolution
Date: 10 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 12/04/95 from: 33 crwys road cardiff CF2 4YF
Documents
Some Companies
337 ATHLON ROAD,WEMBLEY,HA0 1EF
Number: | 08999695 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSPORT HOUSE,HILLINGDON,UB10 0LY
Number: | 06344643 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OULTON CLOSE,LONDON,E5 9PQ
Number: | 11961990 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMINI MANAGEMENT (CORNWALL) LIMITED
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 02419949 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BRADFIELD ROAD,WELLINGBOROUGH,NN8 4HB
Number: | 04080435 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS BANK HOUSE,WIGAN,WN1 2TB
Number: | 09651037 |
Status: | ACTIVE |
Category: | Private Limited Company |