SPEARMINT RHINO SECRETARIAL SERVICES LIMITED

04315410
64 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PF

Documents

Documents
Date Category Description Pages
09 Aug 2024 accounts Annual Accounts 7 Buy now
06 Aug 2024 officers Change of particulars for director (John Robert Specht) 2 Buy now
06 Aug 2024 officers Change of particulars for director (Ms Kathy Joann Vercher) 2 Buy now
13 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2024 officers Change of particulars for director (Ms Kathy Joann Vercher) 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 6 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 6 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2021 accounts Annual Accounts 6 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Sep 2020 accounts Annual Accounts 6 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 accounts Annual Accounts 6 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2017 officers Change of particulars for director (Ms Kathy Vercher) 2 Buy now
15 Nov 2017 officers Change of particulars for director (Ms Kathy Vercher) 2 Buy now
13 Sep 2017 accounts Annual Accounts 3 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 3 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 officers Change of particulars for director (John Robert Specht) 2 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 accounts Annual Accounts 3 Buy now
10 Aug 2012 officers Appointment of director (Kathy Vercher) 3 Buy now
10 Aug 2012 officers Appointment of director (John Robert Specht) 3 Buy now
10 Aug 2012 officers Termination of appointment of director (John Gray) 2 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
14 Oct 2011 accounts Annual Accounts 2 Buy now
10 Nov 2010 annual-return Annual Return 3 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Simon Gordon) 1 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
05 Nov 2009 officers Change of particulars for director (John Gray) 2 Buy now
26 Oct 2009 accounts Annual Accounts 3 Buy now
09 Dec 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 1 Buy now
15 Nov 2007 accounts Annual Accounts 1 Buy now
14 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
14 Nov 2007 officers Director resigned 1 Buy now
06 Dec 2006 annual-return Return made up to 01/11/06; full list of members 2 Buy now
19 Jul 2006 accounts Annual Accounts 1 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 annual-return Return made up to 01/11/05; full list of members 2 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: rhino house 2 cressex road high wycombe buckinghamshire HP12 4TY 1 Buy now
17 Feb 2005 annual-return Return made up to 01/11/04; full list of members 7 Buy now
15 Feb 2005 accounts Annual Accounts 1 Buy now
16 Aug 2004 accounts Annual Accounts 1 Buy now
24 Nov 2003 annual-return Return made up to 01/11/03; full list of members 7 Buy now
16 Aug 2003 accounts Annual Accounts 1 Buy now
14 May 2003 officers New secretary appointed 2 Buy now
14 May 2003 officers Secretary resigned 1 Buy now
03 Dec 2002 annual-return Return made up to 01/11/02; full list of members 7 Buy now
02 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2002 officers Secretary resigned 1 Buy now
01 Mar 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
12 Feb 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: 38 temple chambers temick evenue london EC4Y 0DA 1 Buy now
25 Jan 2002 officers Secretary resigned 1 Buy now
25 Jan 2002 officers Director resigned 1 Buy now
25 Jan 2002 officers New director appointed 2 Buy now
25 Jan 2002 officers New secretary appointed 2 Buy now
25 Jan 2002 address Registered office changed on 25/01/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
01 Nov 2001 incorporation Incorporation Company 17 Buy now