SPINNEY PLACE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07032056 |
Category | |
Incorporated | 28 Sep 2009 |
Age | 14 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 29 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Epmg Legal Limited
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mortimer Secretaries Limited
Documents
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
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
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
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
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
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
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simrat Dharni
Documents
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
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
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
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
Appoint person secretary company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simrat Dharni
Documents
Appoint person director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kamaljit Singh Dharni
Documents
Termination secretary company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Termination director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
FOURTH FLOOR ABBOTS HOUSE,READING,RG1 3BD
Number: | 07251171 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 52 HEATHER ROAD,LONDON,SE12 0UQ
Number: | 11533640 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH SUITE MAMHILAD HOUSE,PONTYPOOL,NP4 0HZ
Number: | 11007208 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 N LASALLE STREET,IL 60601,
Number: | FC022392 |
Status: | ACTIVE |
Category: | Other company type |
GATEWAY TRAINING CENTRE,LONDON,SE1 0RZ
Number: | 11348034 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KENNET CLOSE,WALLINGFORD,OX10 7PX
Number: | 09668668 |
Status: | ACTIVE |
Category: | Private Limited Company |