SPICER PROPERTIES LIMITED

8 Elm Court 8 Elm Court, Stratford-Upon-Avon, CV37 6PA, Warwickshire, England
StatusACTIVE
Company No.09094839
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 10 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 31 May 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELA BOOTH ASSOCIATES LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:04811691
Status:ACTIVE
Category:Private Limited Company

FOREST ORANGE LTD

12 WOLSELEY PLACE,MANCHESTER,M20 3LR

Number:10033991
Status:ACTIVE
Category:Private Limited Company

LOTUS BLOSSOM 888 LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:10156421
Status:ACTIVE
Category:Private Limited Company

RACING 6 LTD

3 COTTAGE TERRACE,ALTON,GU34 2FG

Number:10956627
Status:ACTIVE
Category:Private Limited Company

SC WIND SOLUTIONS LTD

LANGBANK MELVILLE LANE,CRIEFF,PH6 2DH

Number:SC576275
Status:ACTIVE
Category:Private Limited Company

THE GYM AT MOFFAT LIMITED

UPPER FLAT,MOFFAT,DG10 9DS

Number:SC595701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source