SPINNEY PLACE MANAGEMENT LIMITED

Moorgate House Moorgate House, Newton Abbot, TQ12 2LG, Devon, United Kingdom
StatusDISSOLVED
Company No.07032056
Category
Incorporated28 Sep 2009
Age14 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

SPINNEY PLACE MANAGEMENT LIMITED is an dissolved with number 07032056. It was incorporated 14 years, 8 months, 7 days ago, on 28 September 2009 and it was dissolved 3 years, 7 months, 9 days ago, on 27 October 2020. The company address is Moorgate House Moorgate House, Newton Abbot, TQ12 2LG, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: Moorgate House King Street Newton Abbot Devon TQ12 2LG

Change date: 2020-05-04

Old address: Wrights House 102-104 High Street Great Missenden Buckinghamshire HP16 0BE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-31

Officer name: Mr Andrew James Robertson

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-30

Officer name: Epmg Legal Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kamaljit Singh Dharni

Change date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: Wrights House 102-104 High Street Great Missenden Buckinghamshire HP16 0BE

Old address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Epmg Legal Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Kamaljit Singh Dharni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

New address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP

Old address: C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-12

Officer name: Epmg Legal Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-27

Officer name: Mortimer Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mortimer Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: 3 Spinney Place Station Road Amersham Buckinghamshire HP7 0AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Kamaljit Singh Dharni

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-01

Officer name: Simrat Dharni

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simrat Dharni

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: 60 Moor Furlong Slough Berkshire SL1 5UG

Change date: 2011-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 30 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simrat Dharni

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kamaljit Singh Dharni

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTIX5 CE LIMITED

FOURTH FLOOR ABBOTS HOUSE,READING,RG1 3BD

Number:07251171
Status:ACTIVE
Category:Private Limited Company

AVANTA PLUMBING @ HEATING LTD

52 52 HEATHER ROAD,LONDON,SE12 0UQ

Number:11533640
Status:ACTIVE
Category:Private Limited Company

BARRACK LANE LIMITED

BIRCH SUITE MAMHILAD HOUSE,PONTYPOOL,NP4 0HZ

Number:11007208
Status:ACTIVE
Category:Private Limited Company

HEITMAN FINANCIAL U.K. LLC

180 N LASALLE STREET,IL 60601,

Number:FC022392
Status:ACTIVE
Category:Other company type

K10 TRAINING LIMITED

GATEWAY TRAINING CENTRE,LONDON,SE1 0RZ

Number:11348034
Status:ACTIVE
Category:Private Limited Company

LSWE LTD

12 KENNET CLOSE,WALLINGFORD,OX10 7PX

Number:09668668
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