SPENCER HOUSE (WHITELANDS) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05485634 |
Category | |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SPENCER HOUSE (WHITELANDS) MANAGEMENT LIMITED is an active with number 05485634. It was incorporated 18 years, 11 months, 12 days ago, on 21 June 2005. The company address is 29a Osiers Road, London, SW18 1NL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint corporate secretary company with name date
Date: 22 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-03-17
Officer name: Hl Property and Asset Management Limited
Documents
Termination secretary company with name termination date
Date: 22 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Houston Lawrence Management Limited
Termination date: 2023-03-17
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Stuart Wilson
Appointment date: 2022-04-25
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint corporate secretary company with name date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Houston Lawrence Management Limited
Appointment date: 2021-01-28
Documents
Termination secretary company with name termination date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kinleigh Limited
Termination date: 2021-01-28
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-28
Old address: Kfh House 5 Compton Road Wimbledon London SW19 7QA
New address: 29a Osiers Road London SW18 1NL
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type dormant
Date: 19 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Jane Kilby
Appointment date: 2019-09-25
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-28
Officer name: Samina Ansari
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alan Harvey Hodge
Appointment date: 2017-03-02
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Stuart Wilson
Termination date: 2017-03-02
Documents
Accounts with accounts type dormant
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 09 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 16 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Gazette filings brought up to date
Date: 28 Jul 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type dormant
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 21 Nov 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Change person director company with change date
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Stuart Wilson
Change date: 2013-08-08
Documents
Termination secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kinleigh Folkard & Hayward
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khalid Ansari
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samina Ansari
Documents
Accounts with accounts type dormant
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 30 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Khalid Masud Ansari
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kinleigh Limited
Documents
Termination director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Lodge
Documents
Annual return company with made up date no member list
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Appoint corporate secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kinleigh Folkard & Hayward
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Old address: 21 St Thomas Street Bristol BS1 6JS
Change date: 2011-03-22
Documents
Termination secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
Appoint person director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Denise Valerie Lodge
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Ketteridge
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Costello
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Warner
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Blackburn
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jones
Documents
Appoint person director company with name
Date: 01 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Wilson
Documents
Accounts with accounts type dormant
Date: 30 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Duncan John Warner
Documents
Annual return company with made up date no member list
Date: 23 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Jaynne Brady
Documents
Accounts with accounts type dormant
Date: 20 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Soutar
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Andrews
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Jaynne Brady
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/09
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philippa bugby
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed edward john costello
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed paul andrew soutar
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed philippa alexandra bugby
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james harrison
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mark roger jones
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gregory charles ketteridge
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil towlson
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed antony blackburn
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julian larkin
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david huggett
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark vanson
Documents
Accounts with accounts type dormant
Date: 18 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/08
Documents
Accounts with accounts type dormant
Date: 05 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/07
Documents
Legacy
Date: 02 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 20 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 19/04/07 from: crest house pyrcroft road chertsey surrey KT16 9GN
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/06
Documents
Legacy
Date: 18 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 18/04/06 from: millfield house 4 millfield marton with grafton york north yorkshire YO51 9PT
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: 4 bedford row london WC1R 4DF
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A J HEATING AND PLUMBING (MIDLANDS) LIMITED
34 HIGH STREET,WALSALL,WS9 8LZ
Number: | 10447036 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SUNDALE AVENUE,SOUTH CROYDON,CR2 8RQ
Number: | 04913541 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 CHORLEY ROAD,MANCHESTER,M27 4AA
Number: | 09083723 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD MAINTENANCE SOLUTIONS LIMITED
WEST BARN, SHIPTON OLIFFE,CHELTENHAM,GL54 4HU
Number: | 11138245 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 POLLYBLANK ROAD,NEWTON ABBOT,TQ12 1TY
Number: | 08234885 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HUNTON BRIDGE HILL,KINGS LANGLEY,WD4 8PX
Number: | 07249734 |
Status: | ACTIVE |
Category: | Private Limited Company |