SPICER PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09094839 |
Category | Private Limited Company |
Incorporated | 20 Jun 2014 |
Age | 9 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SPICER PROPERTIES LIMITED is an active private limited company with number 09094839. It was incorporated 9 years, 10 months, 7 days ago, on 20 June 2014. The company address is 8 Elm Court 8 Elm Court, Stratford-upon-avon, CV37 6PA, Warwickshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Mrs Aimee Marie Spicer
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver James William Spicer
Change date: 2023-01-01
Documents
Change to a person with significant control
Date: 21 Jun 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver James William Spicer
Change date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2022
Action Date: 15 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090948390001
Charge creation date: 2022-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2022
Action Date: 15 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090948390002
Charge creation date: 2022-09-15
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Change to a person with significant control
Date: 12 Jul 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-20
Psc name: Mr Oliver James William Spicer
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Address
Type: AD01
Old address: 4 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR
New address: 8 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA
Change date: 2018-10-10
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aimee Marie Spicer
Notification date: 2016-06-01
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver James William Spicer
Notification date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 27 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-31
Officer name: Mr Oliver James William Spicer
Documents
Capital allotment shares
Date: 21 Jul 2015
Action Date: 31 May 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-05-31
Documents
Some Companies
ADELA BOOTH ASSOCIATES LIMITED
138 HIGH STREET,CREDITON,EX17 3DX
Number: | 04811691 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WOLSELEY PLACE,MANCHESTER,M20 3LR
Number: | 10033991 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD
Number: | 10156421 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COTTAGE TERRACE,ALTON,GU34 2FG
Number: | 10956627 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGBANK MELVILLE LANE,CRIEFF,PH6 2DH
Number: | SC576275 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER FLAT,MOFFAT,DG10 9DS
Number: | SC595701 |
Status: | ACTIVE |
Category: | Private Limited Company |