SPRAY SHOP ARCHITECTURAL LIMITED
Status | ACTIVE |
Company No. | 10641028 |
Category | Private Limited Company |
Incorporated | 27 Feb 2017 |
Age | 7 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SPRAY SHOP ARCHITECTURAL LIMITED is an active private limited company with number 10641028. It was incorporated 7 years, 3 months, 5 days ago, on 27 February 2017. The company address is 19-3 Peter Road Lancing Business Park, Lancing, BN15 8TH, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sara Janman
Appointment date: 2023-07-05
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-05
Officer name: Mr Paul Michael Colin Gregg
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Change account reference date company current shortened
Date: 06 Sep 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Cessation of a person with significant control
Date: 26 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Robert Walker
Cessation date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 26 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Mark William Scott
Documents
Cessation of a person with significant control
Date: 26 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Michael John Liddicoat
Documents
Notification of a person with significant control
Date: 26 Oct 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tri-Fab Limited
Notification date: 2020-09-01
Documents
Resolution
Date: 15 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Michael Liddicoat
Documents
Termination secretary company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-01
Officer name: Michael Liddicoat
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Liddicoat
Change date: 2020-06-18
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Mortgage satisfy charge full
Date: 14 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106410280001
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Scott
Notification date: 2017-03-28
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-28
Psc name: Michael Liddicoat
Documents
Notification of a person with significant control
Date: 22 Mar 2018
Action Date: 28 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-28
Psc name: Kenneth Walker
Documents
Withdrawal of a person with significant control statement
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-16
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2017
Action Date: 25 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-25
Charge number: 106410280001
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Scott
Change date: 2017-03-24
Documents
Change person director company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Liddicoat
Change date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: 19-3 Peter Road 19-3, Peter Road Lancing Business Park Lancing BN15 8th England
New address: 19-3 Peter Road Lancing Business Park Lancing BN15 8th
Change date: 2017-03-24
Documents
Change person secretary company with change date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-24
Officer name: Mr Michael Liddicoat
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom
New address: 19-3 Peter Road 19-3, Peter Road Lancing Business Park Lancing BN15 8th
Change date: 2017-03-24
Documents
Some Companies
53 WEST STREET,KENT,ME10 1AN
Number: | 04147944 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAZENOVE DATA MANAGEMENT LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11814592 |
Status: | ACTIVE |
Category: | Private Limited Company |
119A BENSHAM LANE,THORNTON HEATH,CR7 7EW
Number: | 11770575 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 11800009 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOLLAND WAY,MILTON KEYNES,MK7 7FB
Number: | 08170711 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYCROFT SPORTS AND YOUTH CENTRE MULBERRY AVENUE,WAKEFIELD,WF4 2BB
Number: | 09158231 |
Status: | ACTIVE |
Category: | Community Interest Company |