SPINNEY PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 04070013 |
Category | Private Limited Company |
Incorporated | 12 Sep 2000 |
Age | 23 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2017 |
Years | 6 years, 10 months, 3 days |
SUMMARY
SPINNEY PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 04070013. It was incorporated 23 years, 8 months, 22 days ago, on 12 September 2000 and it was dissolved 6 years, 10 months, 3 days ago, on 01 August 2017. The company address is Suite E, 1-3 Canfield Place, London, NW6 3BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Ms Dianne Muriel Levinson
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dianne Levinson
Change date: 2016-10-10
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-10
Officer name: Peter John Allison
Documents
Appoint person director company with name date
Date: 16 Sep 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dianne Levinson
Appointment date: 2016-06-10
Documents
Termination secretary company with name termination date
Date: 16 Sep 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-10
Officer name: Peter John Allison
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
Old address: 56/59 Broad Street Banbury Oxfordshire OX16 5BL
Change date: 2016-09-16
New address: C/O London Tax Bureau Suite E, 1-3 Canfield Place London NW6 3BT
Documents
Termination director company with name termination date
Date: 16 Sep 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-10
Officer name: Dawn Hilary Allison
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jan 2011
Category: Accounts
Type: AAMD
Made up date: 2011-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jan 2013
Category: Accounts
Type: AAMD
Made up date: 2013-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jan 2010
Category: Accounts
Type: AAMD
Made up date: 2010-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jan 2012
Category: Accounts
Type: AAMD
Made up date: 2012-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Change account reference date company previous extended
Date: 23 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type dormant
Date: 31 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 09 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Legacy
Date: 16 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/01/02
Documents
Legacy
Date: 16 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/09/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
82 STATION ROAD,ELY,CB7 5DZ
Number: | 11220374 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT,KINGSLEY,WA6 8BH
Number: | 02542142 |
Status: | ACTIVE |
Category: | Private Limited Company |
125-135 STAINES ROAD,HOUNSLOW,TW3 3JB
Number: | 07260596 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 MIDDLEMORE ROAD,BIRMINGHAM,B21 0AY
Number: | 09311033 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KKVMS LLP CAPITAL TOWER,LONDON,SE1 8RT
Number: | 09160471 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 SHADY LANE,BIRMINGHAM,B44 9EP
Number: | 11598872 |
Status: | ACTIVE |
Category: | Private Limited Company |