SPENCER PROPERTY LIMITED
Status | ACTIVE |
Company No. | 07638659 |
Category | Private Limited Company |
Incorporated | 18 May 2011 |
Age | 13 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
SPENCER PROPERTY LIMITED is an active private limited company with number 07638659. It was incorporated 13 years, 13 days ago, on 18 May 2011. The company address is 469 Ecclesall Road, Sheffield, S11 8PP, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital cancellation shares
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH06
Date: 2018-12-31
Capital : 1 GBP
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 06 Feb 2019
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-31
Psc name: Miss Nicola Jane Spencer
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-31
Psc name: Lee Bullen
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Bullen
Termination date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Change person director company with change date
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-17
Officer name: Miss Nicola Jane Spencer
Documents
Change person director company with change date
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-17
Officer name: Mr Lee Bullen
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital variation of rights attached to shares
Date: 29 Nov 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Nov 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change account reference date company previous shortened
Date: 24 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Legacy
Date: 17 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-15
Old address: C/O Chris Spencer 64 School Green Lane Sheffield S10 4GR England
Documents
Some Companies
TOLLGATE FARM,CRANBROOK,TN17 3NX
Number: | 06960709 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASF LAND AND DEVELOPMENTS LIMITED
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 10765779 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNARESBOROUGH TECHNOLOGY PARK LTD BUILDING B,KNARESBOROUGH,HG5 8LF
Number: | 09714128 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODVALE MIDDLE ENTRANCE DRIVE,WINDERMERE,LA23 3JY
Number: | 11861826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWER HOUSE,BERKHAMSTED,HP4 2BL
Number: | 08754953 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHURCH STREET,RICKMANSWORTH,WD3 1DE
Number: | 06415692 |
Status: | ACTIVE |
Category: | Private Limited Company |