(CS01) Confirmation statement with no updates 22nd January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 30th March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(24 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH at an unknown date
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom at an unknown date to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 6th, November 2020
| accounts
|
Free Download
|
(TM02) Secretary's appointment terminated on 31st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 31st March 2020, company appointed a new person to the position of a secretary
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 4th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS at an unknown date
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(20 pages)
|
(AD02) Single Alternative Inspection Location changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom at an unknown date to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ at an unknown date
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th October 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 22nd July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th February 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 6th June 2014 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th April 2016: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed spire st anthony's property LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 1st June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th April 2014 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th April 2014 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ at an unknown date
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th April 2015: 1.00 GBP
capital
|
|
(MR04) Satisfaction of charge 089961030001 in full
filed on: 22nd, October 2014
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 14th April 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089961030001
filed on: 28th, May 2014
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, May 2014
| resolution
|
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, May 2014
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 14th April 2014: 1.00 GBP
capital
|
|