SPECIFIC PURPOSE LIMITED

06528998
THE HIDEAWAY FURNACE HILL NETHERMOOR ROAD WINGERWORTH CHESTERFIELD S42 6LH

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 3 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2020 accounts Annual Accounts 6 Buy now
15 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 6 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 6 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 6 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 7 Buy now
13 Mar 2016 annual-return Annual Return 6 Buy now
24 Nov 2015 accounts Annual Accounts 8 Buy now
05 Apr 2015 annual-return Annual Return 6 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2014 accounts Annual Accounts 6 Buy now
21 Mar 2014 annual-return Annual Return 6 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
10 May 2012 accounts Annual Accounts 5 Buy now
13 Mar 2012 annual-return Annual Return 6 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
21 Apr 2011 accounts Amended Accounts 6 Buy now
21 Apr 2011 accounts Amended Accounts 6 Buy now
14 Mar 2011 annual-return Annual Return 6 Buy now
06 May 2010 accounts Annual Accounts 7 Buy now
12 Mar 2010 annual-return Annual Return 7 Buy now
12 Mar 2010 officers Change of particulars for director (Mrs Annette Yeomans) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Peter Grant Yeomans) 2 Buy now
14 Dec 2009 accounts Annual Accounts 11 Buy now
24 Mar 2009 annual-return Return made up to 10/03/09; full list of members 5 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ england 1 Buy now
05 Apr 2008 capital Ad 28/03/08\gbp si 9999@1=9999\gbp ic 1/10000\ 2 Buy now
05 Apr 2008 capital Gbp nc 10000/20000\28/03/08 2 Buy now
05 Apr 2008 resolution Resolution 2 Buy now
19 Mar 2008 officers Appointment terminated director york place company nominees LIMITED 1 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from 12 york place leeds west yorkshire LS1 2DS england 1 Buy now
18 Mar 2008 officers Director appointed annette yeomans 1 Buy now
18 Mar 2008 officers Director and secretary appointed peter grant yeomans 1 Buy now
18 Mar 2008 officers Appointment terminated secretary york place company secretaries LIMITED 1 Buy now
10 Mar 2008 incorporation Incorporation Company 16 Buy now