SPICER COURT MANAGEMENT CO. LIMITED

02818305
11 GREENLEAF HOUSE DARKES LANE POTTERS BAR EN6 1AE

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 5 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Mario Gabriel) 2 Buy now
30 Nov 2023 officers Change of particulars for secretary (Steven James Wilson) 1 Buy now
30 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 6 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 accounts Annual Accounts 6 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2021 accounts Annual Accounts 6 Buy now
30 Jul 2020 officers Termination of appointment of director (Damian Douglas) 1 Buy now
30 Jul 2020 officers Appointment of director (Mr Mario Gabriel) 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 6 Buy now
15 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 6 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 6 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
17 Nov 2016 officers Change of particulars for secretary (Steven James Wilson) 1 Buy now
16 Nov 2016 officers Change of particulars for secretary 1 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
20 Jun 2016 officers Change of particulars for secretary (Steven James Wilson) 1 Buy now
29 Jan 2016 accounts Annual Accounts 6 Buy now
13 Jun 2015 annual-return Annual Return 3 Buy now
13 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
20 Jan 2012 accounts Annual Accounts 5 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 officers Termination of appointment of secretary (Hillcrest Estate Management Limited) 1 Buy now
08 Feb 2011 officers Change of particulars for secretary (Steven James Wilson) 2 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
01 Jul 2010 annual-return Annual Return 3 Buy now
01 Jul 2010 officers Change of particulars for corporate secretary (Hillcrest Estate Management Limited) 2 Buy now
06 Feb 2010 accounts Annual Accounts 5 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from hillcrest estate management LIMITED 5 grove road redland bristol BS6 6UJ 1 Buy now
05 Aug 2009 officers Appointment terminate, secretary hillcrest property agency LTD logged form 1 Buy now
05 Aug 2009 officers Secretary appointed steven james wilson 1 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from hillcrest estate management LIMITED 5 grove road redland bristol BS6 6UJ 1 Buy now
12 Jun 2009 annual-return Annual return made up to 17/05/09 2 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2PB 1 Buy now
04 Mar 2009 accounts Annual Accounts 5 Buy now
03 Dec 2008 officers Appointment terminated director erkan hussein 1 Buy now
25 Jul 2008 officers Director appointed damian douglas 2 Buy now
05 Jun 2008 accounts Annual Accounts 12 Buy now
04 Jun 2008 annual-return Annual return made up to 17/05/08 3 Buy now
03 Jul 2007 annual-return Annual return made up to 17/05/07 3 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW 1 Buy now
17 May 2007 accounts Annual Accounts 12 Buy now
29 Apr 2007 accounts Annual Accounts 11 Buy now
27 Jan 2007 officers Director resigned 1 Buy now
09 Jun 2006 annual-return Annual return made up to 17/05/06 4 Buy now
14 Mar 2006 officers New director appointed 2 Buy now
13 Dec 2005 officers Secretary resigned 1 Buy now
13 Dec 2005 officers New secretary appointed 2 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY 1 Buy now
07 Dec 2005 officers Director resigned 2 Buy now
21 Jun 2005 annual-return Annual return made up to 17/05/05 4 Buy now
22 Nov 2004 accounts Annual Accounts 11 Buy now
02 Jun 2004 annual-return Annual return made up to 17/05/04 4 Buy now
02 Sep 2003 annual-return Annual return made up to 17/05/03 4 Buy now
15 Aug 2003 accounts Annual Accounts 6 Buy now
04 Mar 2003 accounts Annual Accounts 7 Buy now
18 Dec 2002 address Registered office changed on 18/12/02 from: maybrook house queensway bletchley milton keynes MK2 2DG 1 Buy now
16 Dec 2002 officers New secretary appointed 2 Buy now
19 Jun 2002 annual-return Annual return made up to 17/05/02 4 Buy now
14 May 2002 accounts Annual Accounts 6 Buy now
20 Jun 2001 annual-return Annual return made up to 17/05/01 3 Buy now
22 Mar 2001 accounts Annual Accounts 6 Buy now
19 Mar 2001 officers New director appointed 2 Buy now
21 Feb 2001 officers Director resigned 1 Buy now
05 Jun 2000 annual-return Annual return made up to 17/05/00 4 Buy now
05 Jun 2000 officers New secretary appointed 2 Buy now
28 Feb 2000 officers New director appointed 2 Buy now
06 Feb 2000 accounts Annual Accounts 7 Buy now
22 May 1999 annual-return Annual return made up to 17/05/99 4 Buy now
07 Apr 1999 officers New director appointed 2 Buy now
07 Apr 1999 address Registered office changed on 07/04/99 from: dumayne house 1 fox lane london N13 4AB 1 Buy now
07 Apr 1999 officers Director resigned 1 Buy now
07 Apr 1999 officers Director resigned 1 Buy now
07 Apr 1999 officers Director resigned 1 Buy now
07 Apr 1999 officers Director resigned 1 Buy now
23 Feb 1999 accounts Annual Accounts 3 Buy now
16 Jun 1998 annual-return Annual return made up to 17/05/98 6 Buy now
27 Feb 1998 accounts Annual Accounts 3 Buy now
19 Nov 1997 officers Secretary resigned 1 Buy now
11 Nov 1997 officers New director appointed 2 Buy now
11 Nov 1997 officers New director appointed 2 Buy now
11 Nov 1997 officers New secretary appointed;new director appointed 2 Buy now