SPA ELITE LIMITED

Eagle Tower Eagle Tower, Cheltenham, GL50 1TA, Gloucestershire, United Kingdom
StatusACTIVE
Company No.06868300
CategoryPrivate Limited Company
Incorporated03 Apr 2009
Age15 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

SPA ELITE LIMITED is an active private limited company with number 06868300. It was incorporated 15 years, 2 months, 14 days ago, on 03 April 2009. The company address is Eagle Tower Eagle Tower, Cheltenham, GL50 1TA, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-13

Charge number: 068683000002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-19

Psc name: Claire Hardwick-Fleet

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-26

Officer name: Claire Hardwick-Fleet

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-29

Made up date: 2021-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

New address: Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA

Old address: The Coach House Lauriston Business Park Pitchill, Salford Priors Evesham Worcestershire WR11 8SN England

Change date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Claire Hardwick-Fleet

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Carl Mark Fleet

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Hardwick-Fleet

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Carl Mark Fleet

Change date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET England

New address: The Coach House Lauriston Business Park Pitchill, Salford Priors Evesham Worcestershire WR11 8SN

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

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

Change person director company with change date

Date: 14 Feb 2019

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Claire Hardwick

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Claire Hardwick

Change date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company

Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Claire Hardwick

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Claire Hardwick

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Fleet

Notification date: 2017-09-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Claire Hardwick

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 17 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-17

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fleet

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET

Old address: Equipoint 1506-1508 Coventry Road Yardley Birmingham B25 8AD

Change date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-10

Officer name: Claire Hardwick

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Old address: Spa Elite Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH

Change date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Hardwick

Change date: 2010-04-21

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2010-04-30

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warmsky LIMITED\certificate issued on 16/09/09

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed claire hardwick

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Incorporation company

Date: 03 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTITUDE WOMBLES TV LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11961115
Status:ACTIVE
Category:Private Limited Company

BECKEDGE LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:02763842
Status:ACTIVE
Category:Private Limited Company

BONNIE GULL LTD.

107 GEORGE STREET,EDINBURGH,EH2 3ES

Number:SC400086
Status:ACTIVE
Category:Private Limited Company

EASY ACCESS SELF STORAGE (TRAFFORD) LTD

OLDMOOR ROAD OLDMOOR ROAD,STOCKPORT,SK6 2QE

Number:11565255
Status:ACTIVE
Category:Private Limited Company

HADEN BROS LIMITED

C/O PKF,45 GREAT CHARLES STREET,B3 2LX

Number:00530400
Status:ACTIVE
Category:Private Limited Company

R KRYNICKI TRANSPORT LIMITED

37 WHITCHURCH WAY,RUNCORN,WA7 5YW

Number:10242622
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