SPENCEPARK LTD

04925835
68 PORTLAND AVENUE LONDON ENGLAND N16 6EA

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 8 Buy now
23 Jul 2024 mortgage Registration of a charge 6 Buy now
23 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2024 officers Change of particulars for director (Mr Hirsch Rottenberg) 2 Buy now
23 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2023 accounts Annual Accounts 8 Buy now
21 Jun 2023 mortgage Registration of a charge 13 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2022 accounts Annual Accounts 8 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 mortgage Registration of a charge 4 Buy now
12 Aug 2021 mortgage Registration of a charge 17 Buy now
29 Jul 2021 accounts Annual Accounts 7 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 mortgage Registration of a charge 4 Buy now
27 Oct 2020 accounts Annual Accounts 7 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2019 accounts Annual Accounts 8 Buy now
26 Jul 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Nov 2018 officers Change of particulars for director (Mr Hirsch Rottenberg) 2 Buy now
26 Nov 2018 mortgage Registration of a charge 7 Buy now
23 Oct 2018 accounts Annual Accounts 8 Buy now
27 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jun 2018 mortgage Registration of a charge 33 Buy now
14 Jun 2018 mortgage Registration of a charge 17 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Nov 2017 mortgage Registration of a charge 6 Buy now
27 Jul 2017 accounts Annual Accounts 9 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2017 officers Termination of appointment of director (Avigdor Ezrial Brinner) 1 Buy now
04 Feb 2017 officers Appointment of director (Mr Hirsch Rottenberg) 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 3 Buy now
27 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2015 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
27 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
24 Jul 2014 accounts Annual Accounts 3 Buy now
24 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2012 accounts Annual Accounts 6 Buy now
15 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
31 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2010 accounts Annual Accounts 8 Buy now
11 May 2010 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
08 Jan 2009 annual-return Return made up to 08/10/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 6 Buy now
19 Feb 2008 annual-return Return made up to 08/10/07; full list of members 2 Buy now
22 Jan 2008 accounts Annual Accounts 6 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
07 Dec 2006 annual-return Return made up to 08/10/06; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
06 Dec 2005 annual-return Return made up to 08/10/05; full list of members 2 Buy now
16 Aug 2005 accounts Annual Accounts 5 Buy now
03 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
03 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 7 Buy now
28 Oct 2004 annual-return Return made up to 08/10/04; full list of members 6 Buy now
16 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
16 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
17 Feb 2004 officers New secretary appointed 2 Buy now
22 Jan 2004 officers New director appointed 2 Buy now
22 Jan 2004 address Registered office changed on 22/01/04 from: 115 craven park rd london N15 6BL 1 Buy now
23 Oct 2003 officers Secretary resigned 1 Buy now
23 Oct 2003 address Registered office changed on 23/10/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
23 Oct 2003 officers Director resigned 1 Buy now
08 Oct 2003 incorporation Incorporation Company 9 Buy now