SPENCERS WOOD MANAGEMENT COMPANY LIMITED

04491424
UNIT 4 ANVIL COURT DENMARK STREET WOKINGHAM RG40 2BB

Documents

Documents
Date Category Description Pages
25 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2024 officers Change of particulars for director (Mr Ronald George Wynne) 2 Buy now
19 Jul 2024 officers Change of particulars for director (Ms Ashleigh-Rae Pienaar) 2 Buy now
22 Apr 2024 accounts Annual Accounts 7 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 7 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 7 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 officers Termination of appointment of secretary (Martin Cleaver) 1 Buy now
15 Feb 2021 accounts Annual Accounts 7 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 7 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 officers Appointment of director (Ms Ashleigh-Rae Pienaar) 2 Buy now
24 Apr 2019 accounts Annual Accounts 6 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2018 officers Termination of appointment of director (Andrew James Burns) 1 Buy now
26 Apr 2018 accounts Annual Accounts 6 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 6 Buy now
24 Feb 2017 officers Change of particulars for secretary (Martin Cleaver) 1 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 officers Change of particulars for director (Andrew James Burns) 2 Buy now
18 Apr 2016 accounts Annual Accounts 6 Buy now
21 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2016 officers Appointment of director (Mr Ronald George Wynne) 2 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
04 Sep 2015 officers Termination of appointment of director (Christopher Hugh Nicholas Forster) 1 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
09 Jan 2015 officers Appointment of secretary (Martin Cleaver) 2 Buy now
09 Jan 2015 officers Termination of appointment of secretary (Janette Hawkins) 1 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 officers Termination of appointment of secretary (Valerie Mackintosh) 1 Buy now
08 Jan 2014 officers Appointment of secretary (Mrs Janette Hawkins) 2 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
28 Apr 2013 accounts Annual Accounts 8 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 4 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
10 Oct 2010 annual-return Annual Return 4 Buy now
10 Oct 2010 officers Change of particulars for director (Christopher Hugh Nicholas Forster) 2 Buy now
10 Oct 2010 officers Change of particulars for director (Andrew James Burns) 2 Buy now
10 Oct 2010 officers Termination of appointment of director (Emma Dicks) 1 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
11 Sep 2009 annual-return Annual return made up to 22/07/09 3 Buy now
03 Jun 2009 accounts Annual Accounts 6 Buy now
13 Aug 2008 annual-return Annual return made up to 22/07/08 3 Buy now
13 Aug 2008 officers Director's change of particulars / andrew burns / 01/04/2007 1 Buy now
03 Jun 2008 accounts Annual Accounts 6 Buy now
16 Aug 2007 annual-return Annual return made up to 22/07/07 2 Buy now
07 Jun 2007 accounts Annual Accounts 1 Buy now
10 Mar 2007 officers New director appointed 2 Buy now
21 Aug 2006 annual-return Annual return made up to 22/07/06 2 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: c/o martin & pole 7 broad street wokingham berkshire RG40 1AY 1 Buy now
28 Jul 2006 officers New secretary appointed 1 Buy now
28 Jul 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: 6 the old chapel chapel lane spencers wood reading berkshire RG7 1PA 1 Buy now
06 Jun 2006 accounts Annual Accounts 1 Buy now
03 Mar 2006 officers Secretary resigned 1 Buy now
01 Mar 2006 officers New director appointed 2 Buy now
19 Feb 2006 officers New secretary appointed 1 Buy now
22 Sep 2005 annual-return Annual return made up to 22/07/05 2 Buy now
17 May 2005 accounts Annual Accounts 1 Buy now
21 Sep 2004 annual-return Annual return made up to 22/07/04 3 Buy now
19 Mar 2004 officers New secretary appointed 2 Buy now
19 Mar 2004 officers New director appointed 2 Buy now
19 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: highfield 20 haglands copse west chiltington west sussex RH20 2QW 1 Buy now
30 Jul 2003 annual-return Annual return made up to 22/07/03 4 Buy now
22 Jul 2002 incorporation Incorporation Company 29 Buy now