SPENBRAND LIMITED

03359962
REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
13 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
16 May 2020 accounts Annual Accounts 9 Buy now
16 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 accounts Annual Accounts 8 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 officers Appointment of director (Denise Williamson) 2 Buy now
20 Feb 2019 officers Termination of appointment of director (Peter Louis Tanner) 1 Buy now
20 Feb 2019 officers Appointment of corporate director (Williamson Pr, Llc) 2 Buy now
20 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2019 officers Termination of appointment of secretary (Peter Tanner) 1 Buy now
09 Oct 2018 accounts Annual Accounts 8 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
20 May 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
15 May 2015 annual-return Annual Return 3 Buy now
21 May 2014 accounts Annual Accounts 3 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
27 Jun 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 accounts Annual Accounts 4 Buy now
22 Feb 2012 accounts Annual Accounts 4 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
24 Jun 2011 officers Appointment of secretary (Mr Peter Tanner) 1 Buy now
24 Jun 2011 officers Termination of appointment of secretary (Hartrott Nominees Ltd) 1 Buy now
03 Feb 2011 accounts Annual Accounts 1 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for corporate secretary (Hartrott Nominees Ltd) 1 Buy now
26 Apr 2010 officers Change of particulars for director (Peter Louis Tanner) 2 Buy now
04 Nov 2009 accounts Annual Accounts 1 Buy now
06 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 1 Buy now
07 Jul 2008 annual-return Return made up to 25/04/08; no change of members 6 Buy now
02 Dec 2007 accounts Annual Accounts 1 Buy now
02 Dec 2007 accounts Annual Accounts 1 Buy now
07 Jun 2007 annual-return Return made up to 25/04/07; full list of members 6 Buy now
23 May 2007 officers New secretary appointed 1 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
08 May 2006 annual-return Return made up to 25/04/06; full list of members 6 Buy now
18 Jan 2006 accounts Annual Accounts 4 Buy now
26 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
03 May 2005 annual-return Return made up to 25/04/05; full list of members 6 Buy now
26 Nov 2004 accounts Annual Accounts 5 Buy now
04 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
10 Jun 2004 officers New director appointed 2 Buy now
06 May 2004 annual-return Return made up to 25/04/04; full list of members 6 Buy now
26 Feb 2004 officers New secretary appointed 1 Buy now
24 Feb 2004 accounts Annual Accounts 5 Buy now
24 Oct 2003 officers Secretary resigned 1 Buy now
20 Jun 2003 annual-return Return made up to 25/04/03; full list of members 6 Buy now
04 Nov 2002 accounts Annual Accounts 4 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: 235 old marylebone road london NW1 5QT 1 Buy now
01 May 2002 annual-return Return made up to 25/04/02; full list of members 6 Buy now
23 Jan 2002 accounts Annual Accounts 3 Buy now
02 May 2001 annual-return Return made up to 25/04/01; full list of members 5 Buy now
20 Mar 2001 accounts Annual Accounts 3 Buy now
16 Jan 2001 accounts Accounting reference date shortened from 30/04/00 to 31/12/99 1 Buy now
04 Jul 2000 annual-return Return made up to 25/04/00; full list of members 6 Buy now
23 Feb 2000 accounts Annual Accounts 4 Buy now
12 May 1999 annual-return Return made up to 25/04/99; full list of members 6 Buy now
01 Mar 1999 accounts Annual Accounts 4 Buy now
09 Jun 1998 annual-return Return made up to 25/04/98; full list of members 6 Buy now
09 Dec 1997 capital Ad 24/06/97--------- £ si 200@1=200 £ ic 800/1000 2 Buy now
09 Dec 1997 capital Ad 24/06/97--------- £ si 798@1=798 £ ic 2/800 2 Buy now
30 Jul 1997 address Registered office changed on 30/07/97 from: classic house 174-180 old street london EC1V 9BP 1 Buy now
25 Jul 1997 officers New secretary appointed 2 Buy now
25 Jul 1997 officers New director appointed 2 Buy now
25 Jul 1997 officers Director resigned 1 Buy now
25 Jul 1997 officers Secretary resigned 1 Buy now
25 Jul 1997 incorporation Memorandum Articles 1 Buy now
25 Jul 1997 resolution Resolution 1 Buy now
25 Apr 1997 incorporation Incorporation Company 19 Buy now