1 SPINNINGFIELDS INVESTMENTS LTD
Status | ACTIVE |
Company No. | 07278023 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
1 SPINNINGFIELDS INVESTMENTS LTD is an active private limited company with number 07278023. It was incorporated 13 years, 11 months, 23 days ago, on 09 June 2010. The company address is C/O Allied London, Suite 1, Bonded Warehouse C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP, Greater Manchester, England.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Change person director company with change date
Date: 02 Jun 2023
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr Michael Julian Ingall
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick Paul Graham-Watson
Change date: 2021-05-28
Documents
Change person director company with change date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-28
Officer name: Mr Jonathan Raine
Documents
Change person director company with change date
Date: 28 May 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-28
Officer name: Mr Michael Julian Ingall
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-19
Psc name: Allied London Properties Limited
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
New address: C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP
Change date: 2021-04-19
Old address: Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
Old address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom
New address: Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP
Change date: 2021-04-19
Documents
Accounts with accounts type small
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Change person director company with change date
Date: 05 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Julian Ingall
Change date: 2020-05-05
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-28
Psc name: 1 Spinningfields Holdco Limited
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Mr Jonathan Raine
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Julian Ingall
Change date: 2019-05-09
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Mr Frederick Paul Graham-Watson
Documents
Change to a person with significant control
Date: 09 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: 1 Spinningfields Holdco Limited
Change date: 2019-05-09
Documents
Accounts with accounts type small
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Old address: Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England
New address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB
Change date: 2018-07-06
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
New address: Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB
Change date: 2018-07-04
Old address: C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Paul Lyell
Termination date: 2018-03-30
Documents
Termination director company with name termination date
Date: 06 Apr 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andy James Campbell
Termination date: 2018-03-24
Documents
Termination secretary company with name termination date
Date: 06 Apr 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-24
Officer name: Andy Campbell
Documents
Mortgage satisfy charge full
Date: 07 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072780230004
Documents
Mortgage satisfy charge full
Date: 07 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072780230003
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2017
Action Date: 14 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-14
Charge number: 072780230004
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-08
Officer name: Mr Suresh Premji Gorasia
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 1 Spinningfields Holdco Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Appoint person director company with name date
Date: 23 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-09
Officer name: Mr Jonathan Raine
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change sail address company with old address new address
Date: 23 Jul 2015
Category: Address
Type: AD02
Old address: Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom
New address: 2nd Floor, Hq Building Atherton Street Manchester M3 3GS
Documents
Accounts with accounts type full
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Old address: C/O Capital Properties (Uk) Limited Level5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom
New address: C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS
Change date: 2015-05-27
Documents
Mortgage satisfy charge full
Date: 23 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2015
Action Date: 18 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-18
Charge number: 072780230003
Documents
Mortgage satisfy charge full
Date: 04 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Resolution
Date: 29 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hardman square investments LIMITED\certificate issued on 01/12/14
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
Old address: C/O Allied London Properties 1St Floor Quay House Quay Street Spinningfields Manchester M3 3JE
New address: C/O Capital Properties (Uk) Limited Level5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
Documents
Accounts with accounts type full
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy James Campbell
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy James Campbell
Appointment date: 2014-07-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Resolution
Date: 12 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-11
Old address: C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Old address: C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom
Change date: 2013-10-14
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Julian Ingall
Change date: 2013-06-18
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-18
Officer name: Mr Stuart Paul Lyell
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick Paul Graham-Watson
Change date: 2013-06-18
Documents
Change registered office address company with date old address
Date: 17 May 2013
Action Date: 17 May 2013
Category: Address
Type: AD01
Change date: 2013-05-17
Old address: 1St Floor 33 Cork Street London W1S 3NQ England
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 22 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Termination director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Lyell
Documents
Termination secretary company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Bell
Documents
Appoint person secretary company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andy Campbell
Documents
Appoint person secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Bell
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Suresh Gorasia
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change sail address company with old address
Date: 06 Apr 2011
Category: Address
Type: AD02
Old address: 2 Hardman Street Manchester M3 3HF United Kingdom
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Paul Lyell
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Old address: 1 Cavendish Place London W1G 0QF United Kingdom
Change date: 2011-02-11
Documents
Appoint person secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Suresh Premji Gorasia
Documents
Termination secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Ashurst
Documents
Legacy
Date: 14 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CORNWALL MARINE INNOVATION HUB LIMITED
7A BICKLAND WATER ROAD,FALMOUTH,TR11 4SZ
Number: | 11139038 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B4 THE MAWS FERRY ROAD,TELFORD,TF8 7LS
Number: | 07674403 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCAL POINT TECHNOLOGY LIMITED
HEBBLETHWAITES 2 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 08199394 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TEGAN CLOSE,SUTTON,SM2 6GS
Number: | 09776630 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD PLUMBING AND HEATING SERVICES LTD
ENTERPRISE VILLAGE,GRIMSBY,DN31 3AT
Number: | 11597708 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & ARGYLL DEVELOPMENTS LIMITED
21 BEDFORD SQUARE,,WC1B 3HH
Number: | 02693021 |
Status: | ACTIVE |
Category: | Private Limited Company |