SPECIFIC PEOPLE LIMITED
Status | ACTIVE |
Company No. | 07308468 |
Category | Private Limited Company |
Incorporated | 08 Jul 2010 |
Age | 13 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SPECIFIC PEOPLE LIMITED is an active private limited company with number 07308468. It was incorporated 13 years, 10 months, 22 days ago, on 08 July 2010. The company address is The Old Vicarage Crown East Lane The Old Vicarage Crown East Lane, Worcester, WR2 5TU, Worcestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Crowther
Appointment date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Mortgage satisfy charge full
Date: 29 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 17 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073084680002
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Capital allotment shares
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-09
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-27
Old address: Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
Documents
Legacy
Date: 04 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 15 May 2012
Action Date: 15 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Crowther
Change date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Old address: Primary Building 5 St. Martins Road Sale Cheshire M33 5PX
Change date: 2011-08-26
Documents
Change registered office address company with date old address
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-28
Old address: Primary Building 5 St. Martins Road Sale Cheshire M33 5PX
Documents
Change registered office address company with date old address
Date: 28 Jul 2010
Action Date: 28 Jul 2010
Category: Address
Type: AD01
Old address: Primary Building 5 St. Martins Rd. Sale Cheshire M55 5PX England
Change date: 2010-07-28
Documents
Some Companies
ALDER HEY CHILDRENS HOSPITAL,LIVERPOOL,L12 2AP
Number: | 08019977 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 27,LONDON,W2 4NJ
Number: | 11820011 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 11622569 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMS ELECTRICAL ENGINEERING LIMITED
THE OLD POST OFFICE,NORTH SHIELDS,NE30 1AY
Number: | 08374158 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,BIRMINGHAM,B20 3PH
Number: | 11191458 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 11316131 |
Status: | ACTIVE |
Category: | Private Limited Company |