SPELDHURST PLACE LIMITED

75 Westow Hill, London, SE19 1TX, England
StatusDISSOLVED
Company No.06433709
CategoryPrivate Limited Company
Incorporated21 Nov 2007
Age16 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 4 days

SUMMARY

SPELDHURST PLACE LIMITED is an dissolved private limited company with number 06433709. It was incorporated 16 years, 5 months, 25 days ago, on 21 November 2007 and it was dissolved 8 months, 4 days ago, on 12 September 2023. The company address is 75 Westow Hill, London, SE19 1TX, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Susan Anne Smith

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-29

Officer name: Mr Robert John Thomson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-29

Officer name: Brian Downs

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

New address: C/O Chandler & Georges 75 Westow Hill London SE19 1TX

Old address: C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Smith

Appointment date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Smith

Appointment date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-11

Officer name: Samantha Jane Thomson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH

Old address: 21-25 Imperial House, North Street, Bromley Kent BR1 1SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Smith

Change date: 2009-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard clarke

Documents

View document PDF

Legacy

Date: 14 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed richard clarke

Documents

View document PDF

Incorporation company

Date: 21 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON WILDLIFE CONSULTANTS LIMITED

C/O LANDMARK ENVIRONMENTAL,HOUSE HOPE CHAPEL HILL HOTWELLS,BS8 4ND

Number:02682380
Status:ACTIVE
Category:Private Limited Company

D K BARNSLEY & SONS LTD

40 SANDOWN DRIVE,CHIPPENHAM,SN14 0YQ

Number:08985390
Status:ACTIVE
Category:Private Limited Company

ECD PROJECT 1 LTD

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:10180985
Status:ACTIVE
Category:Private Limited Company

HLTW SOLUTIONS LTD

124 THORPE ROAD,NORWICH,NR1 1RS

Number:09761399
Status:ACTIVE
Category:Private Limited Company

OAKAPPLE WORCESTER LTD

THE OAK APPLE,WORCESTER,WR5 2NL

Number:11180145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPLENDIDE EUROPE LIMITED

17A FAIRACRES,RUISLIP,HA4 8AN

Number:06516190
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