SPON END BUILDING PRESERVATION TRUST
Status | ACTIVE |
Company No. | 04051968 |
Category | |
Incorporated | 14 Aug 2000 |
Age | 23 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SPON END BUILDING PRESERVATION TRUST is an active with number 04051968. It was incorporated 23 years, 9 months, 18 days ago, on 14 August 2000. The company address is 121 Upper Spon Street, Coventry, CV1 3BQ.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Robinson
Termination date: 2018-09-04
Documents
Termination secretary company with name termination date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian John Robinson
Termination date: 2018-09-04
Documents
Appoint person secretary company with name date
Date: 19 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-13
Officer name: Dr Matthew Waters
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Termination director company with name termination date
Date: 21 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-16
Officer name: Margaret Annetts
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mrs Tina Woodroffe
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Malcolm Geoffrey Adkins
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Barr
Termination date: 2015-10-21
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Barr
Termination date: 2015-10-21
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Louise Daniel
Change date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 08 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type full
Date: 03 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-15
Officer name: Matthew Waters
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-15
Officer name: Jennifer Louise Daniel
Documents
Accounts with accounts type full
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 01 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Robinson
Change date: 2014-03-14
Documents
Accounts with accounts type small
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 03 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Appoint person secretary company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian John Robinson
Documents
Termination secretary company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Barr
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Annetts
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara Ann Maycock
Documents
Accounts with accounts type full
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 04 Sep 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Appoint person secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Barr
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tittle
Documents
Termination secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Tittle
Documents
Accounts with accounts type full
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Robinson
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Barr
Documents
Accounts with accounts type full
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 27 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Matthew Waters
Documents
Termination director company with name
Date: 26 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Draper
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Louise Daniel
Change date: 2010-08-01
Documents
Termination director company with name
Date: 26 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Kirby
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Malcolm Geoffrey Adkins
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Doctor Nathaniel Warren Alcock
Documents
Accounts with accounts type full
Date: 14 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 31 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/08/09
Documents
Legacy
Date: 31 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith thomas
Documents
Legacy
Date: 31 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sally giles
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/08/08
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from 123 upper spon street coventry CV1 3BQ
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin bostock
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hazel adkins
Documents
Accounts with accounts type full
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/08/07
Documents
Accounts with accounts type small
Date: 31 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/08/06
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/08/05
Documents
Legacy
Date: 22 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/08/04
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Jan 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 31 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/08/03
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLOTILLA HOUSE BATTERSEA REACH,LONDON,SW18 1FX
Number: | 06496923 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 09026942 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NORTH GATE,LONDON,NW8 7EG
Number: | 07340434 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 ALBERT ROAD,JARROW,NE32 5JA
Number: | 07986229 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARFORD HALL,ALDERLEY EDGE,SK9 7TP
Number: | 11136738 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 5 BEWLEY STREET,LONDON,SW19 1XF
Number: | 08778214 |
Status: | ACTIVE |
Category: | Private Limited Company |