SPM MANAGEMENT CONSULTANCY LTD

12 Mirage 33 Shore Road 12 Mirage 33 Shore Road, Poole, BH13 7PJ, Dorset, England
StatusACTIVE
Company No.09467897
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 3 months
JurisdictionEngland Wales

SUMMARY

SPM MANAGEMENT CONSULTANCY LTD is an active private limited company with number 09467897. It was incorporated 9 years, 3 months ago, on 03 March 2015. The company address is 12 Mirage 33 Shore Road 12 Mirage 33 Shore Road, Poole, BH13 7PJ, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-03

Psc name: Mr John Barrie Chambers

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-03

Officer name: Mr John Barrie Chambers

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr John Barrie Chambers

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Barrie Chambers

Change date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Old address: The Firs, Mill Lane, Newbold on Stour Mill Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8DR England

Change date: 2021-12-02

New address: 12 Mirage 33 Shore Road Sandbanks Poole Dorset BH13 7PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-07

Psc name: Mr John Barrie Chambers

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr John Barrie Chambers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-07

Old address: Hunters Lodge Kenilworth Road Leamington Spa Warwickshire CV32 5TL England

New address: The Firs, Mill Lane, Newbold on Stour Mill Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8DR

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 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: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 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: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANY INTELLIGENT CONSULTING LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:11709337
Status:ACTIVE
Category:Private Limited Company

ELECTRIC SHOCK BIKES LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10479322
Status:ACTIVE
Category:Private Limited Company

KEITH BRUNT ENTERPRISES LIMITED

11 HEMPSTEAD ROAD,GILLINGHAM,ME7 3SA

Number:11020167
Status:ACTIVE
Category:Private Limited Company

MONTIMC CARPENTRY & FITOUT LIMITED

11 GARGRIM ROAD,OMAGH,BT78 2EH

Number:NI654424
Status:ACTIVE
Category:Private Limited Company

SHIN BET LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11281608
Status:ACTIVE
Category:Private Limited Company

THM77 LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09977974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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