STEPHEN SPENDER TRUST

04891164
RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE ENGLAND BN21 3XE

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2024 officers Termination of appointment of director (Spencer Mark Simmons) 1 Buy now
02 Aug 2024 officers Appointment of director (Rebecca Hart) 2 Buy now
20 Apr 2024 accounts Annual Accounts 21 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jan 2023 accounts Annual Accounts 23 Buy now
03 Oct 2022 officers Change of particulars for director (Mr Ben Bransfield) 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Appointment of director (Mr Spencer Mark Simmons) 2 Buy now
02 Jan 2022 accounts Annual Accounts 22 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 20 Buy now
27 Nov 2020 officers Termination of appointment of director (David Lawrence Rogers) 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 officers Termination of appointment of director (Alexandra Jane Dugdale) 1 Buy now
17 Dec 2019 accounts Annual Accounts 20 Buy now
28 Oct 2019 officers Appointment of director (Mr Alastair Neil Robertson Niven) 2 Buy now
28 Oct 2019 officers Change of particulars for director (Libby Attwood) 2 Buy now
24 Oct 2019 officers Appointment of director (Libby Attwood) 2 Buy now
21 Oct 2019 officers Appointment of director (Isabel Lucena) 2 Buy now
16 Oct 2019 officers Appointment of director (Mr Ben Bransfield) 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 officers Termination of appointment of director (Jonathan David Barker) 1 Buy now
12 Dec 2018 accounts Annual Accounts 22 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2018 officers Termination of appointment of secretary (Suzanne Joinson) 1 Buy now
17 Apr 2018 officers Appointment of secretary (Mrs Charlotte Abigail Ryland) 2 Buy now
29 Dec 2017 accounts Annual Accounts 22 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Jul 2017 officers Appointment of director (Dr David Lawrence Rogers) 2 Buy now
11 Jul 2017 officers Appointment of director (Mr Jonathan Paul Cree Heawood) 2 Buy now
11 Jul 2017 officers Termination of appointment of director (Desmond Walter Robert Clarke) 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Prudence Patricia Wray) 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Prudence Patricia Wray) 1 Buy now
30 Nov 2016 officers Appointment of secretary (Ms Suzanne Joinson) 2 Buy now
30 Nov 2016 officers Termination of appointment of secretary (Robina Clare Pelham Burn) 1 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2016 accounts Annual Accounts 18 Buy now
14 Sep 2016 officers Change of particulars for director (Ms Alexandra Sasha Dugdale) 2 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 officers Change of particulars for director (Mr Desmond Walter Robert Clarke) 2 Buy now
10 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 officers Change of particulars for secretary (Ms Robina Clare Pelham Burn) 1 Buy now
20 Oct 2015 accounts Annual Accounts 20 Buy now
13 Oct 2015 officers Appointment of director (Ms Alexandra Sasha Dugdale) 2 Buy now
12 Oct 2015 officers Appointment of director (Mr Jonathan David Barker) 2 Buy now
12 Oct 2015 officers Termination of appointment of director (Philip Richard Spender) 1 Buy now
12 Oct 2015 officers Termination of appointment of director (Elizabeth Harriet Harvey Wood) 1 Buy now
22 Sep 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 19 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
10 Sep 2014 officers Termination of appointment of director (Michael Holroyd) 1 Buy now
18 Sep 2013 accounts Annual Accounts 18 Buy now
13 Sep 2013 officers Appointment of director (Mr Desmond Walter Robert Clarke) 2 Buy now
13 Sep 2013 annual-return Annual Return 6 Buy now
12 Sep 2013 officers Termination of appointment of director (Richard Stone) 1 Buy now
12 Sep 2013 officers Termination of appointment of director (Richard Stone) 1 Buy now
12 Oct 2012 accounts Annual Accounts 17 Buy now
13 Sep 2012 annual-return Annual Return 7 Buy now
28 Aug 2012 officers Change of particulars for director (Prudence Patricia Skene) 2 Buy now
28 Sep 2011 accounts Annual Accounts 14 Buy now
22 Sep 2011 annual-return Annual Return 7 Buy now
07 Jul 2011 officers Termination of appointment of director (Lois Sieff) 1 Buy now
07 Jul 2011 officers Termination of appointment of director (Esme Eliot) 1 Buy now
07 Oct 2010 accounts Annual Accounts 13 Buy now
13 Sep 2010 annual-return Annual Return 9 Buy now
10 Sep 2010 officers Change of particulars for director (Sir Michael Holroyd) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Doctor Elizabeth Harriet Harvey Wood) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Lois Mae Sieff) 2 Buy now
12 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2009 accounts Annual Accounts 10 Buy now
21 Sep 2009 annual-return Annual return made up to 08/09/09 4 Buy now
18 Nov 2008 accounts Annual Accounts 10 Buy now
16 Sep 2008 annual-return Annual return made up to 08/09/08 4 Buy now
16 Sep 2008 officers Director's change of particulars / michael holroyd / 15/09/2008 1 Buy now
07 Dec 2007 accounts Annual Accounts 10 Buy now
17 Sep 2007 annual-return Annual return made up to 08/09/07 2 Buy now
19 Dec 2006 accounts Annual Accounts 11 Buy now
03 Nov 2006 annual-return Annual return made up to 08/09/06 6 Buy now
13 Sep 2006 auditors Auditors Resignation Company 1 Buy now
19 Jan 2006 accounts Annual Accounts 11 Buy now
21 Sep 2005 annual-return Annual return made up to 08/09/05 6 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: 20 kimbolton road bedford bedfordshire MK40 2NR 1 Buy now
02 Nov 2004 accounts Annual Accounts 12 Buy now
21 Sep 2004 annual-return Annual return made up to 08/09/04 6 Buy now
06 Jul 2004 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
23 Jun 2004 officers Director's particulars changed 1 Buy now
30 Dec 2003 officers Director's particulars changed 1 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
08 Sep 2003 incorporation Incorporation Company 31 Buy now