SPON END BUILDING PRESERVATION TRUST

121 Upper Spon Street, Coventry, CV1 3BQ
StatusACTIVE
Company No.04051968
Category
Incorporated14 Aug 2000
Age23 years, 9 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian John Robinson

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Barr

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Annetts

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Ann Maycock

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Barr

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tittle

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Tittle

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Robinson

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Barr

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Draper

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Kirby

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/08/09

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith thomas

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sally giles

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/08/08

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin bostock

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hazel adkins

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/08/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/08/06

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/08/05

Documents

View document PDF

Legacy

Date: 22 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/08/04

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/08/03

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

APARTMENTSTAY LIMITED

FLOTILLA HOUSE BATTERSEA REACH,LONDON,SW18 1FX

Number:06496923
Status:ACTIVE
Category:Private Limited Company

JOLLY SOLUTIONS LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:09026942
Status:ACTIVE
Category:Private Limited Company

K576 MUSIC LIMITED

48 NORTH GATE,LONDON,NW8 7EG

Number:07340434
Status:ACTIVE
Category:Private Limited Company

KP SIMPSON LTD

172 ALBERT ROAD,JARROW,NE32 5JA

Number:07986229
Status:ACTIVE
Category:Private Limited Company

SKULPT VISION LTD

WARFORD HALL,ALDERLEY EDGE,SK9 7TP

Number:11136738
Status:ACTIVE
Category:Private Limited Company

ST FRANCIS INVESTMENTS LTD

5 5 BEWLEY STREET,LONDON,SW19 1XF

Number:08778214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source