SPENS HOUSE LIMITED

06166433
6TH FLOOR EMBASSY HOUSE QUEENS AVENUE BRISTOL BS8 1SB

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 officers Termination of appointment of director (Stephen James Mccall) 1 Buy now
07 Dec 2023 officers Appointment of director (Ms Maddalena Padrin) 2 Buy now
20 Jul 2023 accounts Annual Accounts 24 Buy now
18 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 25 Buy now
12 Apr 2022 officers Appointment of director (Ms. Lauren Mariko Young) 2 Buy now
12 Apr 2022 officers Appointment of director (Mr. Daniel Robin James Carre-Bishop) 2 Buy now
12 Apr 2022 officers Termination of appointment of director (Laura Birte Brinkmann) 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 24 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Oct 2020 accounts Annual Accounts 26 Buy now
12 Jun 2020 officers Change of particulars for corporate secretary (Intertrust (Uk) Limited) 1 Buy now
09 Jun 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jun 2020 officers Change of particulars for director (Mr Stephen Mccall) 2 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 auditors Auditors Resignation Company 1 Buy now
09 Aug 2019 accounts Annual Accounts 21 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
08 Jan 2019 officers Termination of appointment of director (Stephen Anthony Hanton) 1 Buy now
08 Jan 2019 officers Appointment of director (Mr Stephen Mccall) 2 Buy now
06 Nov 2018 officers Appointment of director (Laura Birte Brinkmann) 2 Buy now
06 Nov 2018 officers Termination of appointment of director (Lauren Mariko Okada) 1 Buy now
11 Jul 2018 accounts Annual Accounts 23 Buy now
20 Jun 2018 officers Appointment of corporate secretary (Intertrust (Uk) Limited) 2 Buy now
06 Apr 2018 address Move Registers To Sail Company With New Address 1 Buy now
06 Apr 2018 address Change Sail Address Company With New Address 1 Buy now
06 Mar 2018 officers Appointment of director (Ms Lauren Mariko Okada) 2 Buy now
06 Mar 2018 officers Termination of appointment of director (Nael Khatoun) 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Pablo Velez Calvo) 1 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2017 officers Change of particulars for director (Mr Nael Khatoun) 2 Buy now
06 Nov 2017 officers Change of particulars for director (Mr Pablo Velez Calvo) 2 Buy now
02 Oct 2017 officers Appointment of director (Mr Stephen Anthony Hanton) 2 Buy now
02 Oct 2017 officers Termination of appointment of director (Lesley Ann Freed) 1 Buy now
02 Oct 2017 officers Termination of appointment of director (Justin Andrew Bickle) 1 Buy now
21 Sep 2017 accounts Annual Accounts 23 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
15 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
10 Feb 2016 accounts Annual Accounts 15 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 5 Buy now
18 Aug 2015 mortgage Statement of satisfaction of a charge 5 Buy now
17 Aug 2015 miscellaneous Miscellaneous 1 Buy now
15 Jun 2015 annual-return Annual Return 6 Buy now
15 Jun 2015 officers Appointment of director (Mr Nael Khatoun) 2 Buy now
15 Jun 2015 officers Appointment of director (Mr Justin Andrew Bickle) 2 Buy now
15 Jun 2015 officers Termination of appointment of director (Peter Anthony William Deeley) 1 Buy now
15 Jun 2015 officers Appointment of director (Mr Pablo Velez Calvo) 2 Buy now
15 Jun 2015 officers Termination of appointment of director (David Maxwell Freed) 1 Buy now
26 May 2015 officers Termination of appointment of secretary (Philip Neil Briggs) 1 Buy now
14 Nov 2014 accounts Annual Accounts 15 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2013 accounts Annual Accounts 17 Buy now
09 May 2013 resolution Resolution 3 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
11 Apr 2012 mortgage Particulars of a mortgage or charge 6 Buy now
02 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Mar 2012 resolution Resolution 3 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Mar 2012 annual-return Annual Return 6 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 6 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 accounts Annual Accounts 7 Buy now
16 Mar 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
16 Mar 2009 officers Director's change of particulars / david freed / 17/03/2008 1 Buy now
10 Dec 2008 accounts Annual Accounts 6 Buy now
19 Mar 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
28 Feb 2008 officers Secretary's change of particulars / philip briggs / 22/02/2008 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 40 whiteladies road, clifton, bristol BS8 2LG 1 Buy now
21 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2007 accounts Accounting reference date extended from 31/03/08 to 30/04/08 1 Buy now
16 Mar 2007 incorporation Incorporation Company 23 Buy now