SPECTRUM - E H C S LIMITED

04342509
THE STABLES LITTLE COLDHARBOUR FARM TONG LANE LAMBERHURST TUNBRIDGE WELLS TN3 8AD

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 11 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2023 accounts Annual Accounts 11 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2022 accounts Annual Accounts 10 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 accounts Annual Accounts 10 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2019 accounts Annual Accounts 10 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 accounts Annual Accounts 8 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 officers Change of particulars for director (Daniel James Osmer) 2 Buy now
23 Dec 2016 officers Appointment of corporate secretary (Auker Hutton Secretaries Limited) 2 Buy now
23 Dec 2016 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
23 Dec 2016 officers Change of particulars for director (Mrs Ngaire Alice Osmer) 2 Buy now
23 Dec 2016 officers Change of particulars for director (Mrs Ngaire Alice Osmer) 2 Buy now
23 Dec 2016 officers Change of particulars for director (Daniel James Osmer) 2 Buy now
14 Jun 2016 accounts Annual Accounts 4 Buy now
03 Mar 2016 officers Change of particulars for director (Ngaire Alice Coulthart) 2 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
13 Jul 2015 accounts Annual Accounts 4 Buy now
08 Jan 2015 annual-return Annual Return 6 Buy now
15 Jul 2014 accounts Annual Accounts 4 Buy now
09 Jan 2014 annual-return Annual Return 6 Buy now
28 Aug 2013 accounts Annual Accounts 4 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
21 Jun 2012 accounts Annual Accounts 5 Buy now
30 Dec 2011 annual-return Annual Return 6 Buy now
17 Jun 2011 accounts Annual Accounts 5 Buy now
19 Jan 2011 annual-return Annual Return 6 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
15 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Change of particulars for director (Ngaire Alice Coulthart) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Daniel James Osmer) 2 Buy now
15 Jan 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
08 Jul 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
04 Feb 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
03 Oct 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
22 Jul 2008 resolution Resolution 1 Buy now
22 Jul 2008 capital Capitals not rolled up 2 Buy now
21 Jul 2008 accounts Annual Accounts 3 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from 13 albemarle street london W15 4HJ 1 Buy now
11 Jun 2008 officers Appointment terminated secretary ngaire coulthart 1 Buy now
11 Jun 2008 officers Secretary appointed auker hutton LIMITED 1 Buy now
01 Feb 2008 annual-return Return made up to 18/12/07; no change of members 2 Buy now
06 Jul 2007 annual-return Return made up to 18/12/06; full list of members 3 Buy now
06 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Jul 2007 officers New director appointed 3 Buy now
24 May 2007 accounts Annual Accounts 4 Buy now
12 Apr 2007 officers Director's particulars changed 1 Buy now
29 Jun 2006 resolution Resolution 3 Buy now
15 May 2006 capital £ ic 6/3 03/02/06 £ sr 30@.1=3 1 Buy now
24 Apr 2006 annual-return Return made up to 18/12/05; full list of members 7 Buy now
21 Apr 2006 officers Secretary resigned 1 Buy now
21 Apr 2006 officers Director resigned 1 Buy now
21 Apr 2006 officers New secretary appointed 2 Buy now
21 Apr 2006 accounts Annual Accounts 4 Buy now
26 May 2005 accounts Annual Accounts 4 Buy now
19 Jan 2005 annual-return Return made up to 18/12/04; full list of members 7 Buy now
16 Dec 2004 capital Ad 02/08/04--------- £ si 58@.1=5 £ ic 1/6 2 Buy now
14 Sep 2004 accounts Annual Accounts 11 Buy now
21 Jul 2004 officers Director resigned 1 Buy now
30 Apr 2004 annual-return Return made up to 18/12/03; change of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 5 Buy now
14 Oct 2003 officers New director appointed 1 Buy now
14 Oct 2003 officers New director appointed 1 Buy now
30 Sep 2003 address Registered office changed on 30/09/03 from: 1A keble road maidenhead berkshire SL6 6BB 1 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
30 Sep 2003 officers New secretary appointed 1 Buy now
29 May 2003 annual-return Return made up to 18/12/02; full list of members 6 Buy now
22 Jul 2002 officers New secretary appointed 2 Buy now
22 Jul 2002 officers New director appointed 2 Buy now
02 Jan 2002 officers Director resigned 1 Buy now
02 Jan 2002 officers Secretary resigned 1 Buy now
18 Dec 2001 incorporation Incorporation Company 10 Buy now