SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05844226 |
Category | Private Limited Company |
Incorporated | 13 Jun 2006 |
Age | 17 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05844226. It was incorporated 17 years, 11 months, 18 days ago, on 13 June 2006. The company address is Unit 11 Spitfire Close Unit 11 Spitfire Close, Coventry, CV5 6UR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England
New address: Unit 11 Spitfire Close Coventry Business Park Coventry CV5 6UR
Change date: 2019-12-12
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: 22 Spitfire Close Coventry Business Park Coventry West Midlands CV5 6UR
Change date: 2019-12-12
New address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-04
Officer name: Mark Wilkins
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control statement
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-02
Officer name: Stanley Victor Andrew Tomschey
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-02
Officer name: Stanley Victor Andrew Tomschey
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Wilkins
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jhanji Asset Management Limited
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Caspari
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: George House Herald Avenue Coventry West Midlands CV5 6UB
Documents
Termination secretary company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Cann
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Moroney
Documents
Termination director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Deeley
Documents
Capital name of class of shares
Date: 07 Jan 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 07 Jan 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Pinkney
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Patrick Moroney
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change corporate director company with change date
Date: 07 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Jhanji Asset Management Limited
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Diljit Singh Nijjar
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stanley Victor Andrew Tomschey
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Julian John Caspari
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diljit Singh Nijjar
Change date: 2010-06-13
Documents
Change corporate director company with change date
Date: 06 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Jhanji Asset Management Limited
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Stanley Victor Andrew Tomschey
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian John Caspari
Change date: 2010-06-13
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter wilson
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jhanji asset management LIMITED
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed william hart
Documents
Accounts with accounts type dormant
Date: 18 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: william house, west park 207/211 torrington avenue coventry west midlands CV4 9GY
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 30/04/07
Documents
Some Companies
DIGITAL CONTENT SYSTEMS LIMITED
ELSTREE HOUSE WATSON'S YARD,COTTENHAM,CB24 8RX
Number: | 09132089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 UNITED BUSINESS PARK,LEEDS,LS12 6UB
Number: | 03603277 |
Status: | ACTIVE |
Category: | Private Limited Company |
123-125 MAIN STREET,BANGOR,BT20 4AE
Number: | NI073439 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT
Number: | 11844850 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11280799 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NET PROPERTY CONSULTANTS LIMITED
HARDY HOUSE,BERKHAMSTED,HP4 1EF
Number: | 05992703 |
Status: | ACTIVE |
Category: | Private Limited Company |