THE SPINNEY (COPLE) MANAGEMENT LIMITED

06569956
72 WILLINGTON ROAD COPLE BEDFORDSHIRE MK44 3TN

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2022 officers Termination of appointment of director (Mark Joseph Mcentee) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Raymond John Chalkley) 1 Buy now
29 Jul 2022 officers Termination of appointment of director (Geoffrey James Rice) 1 Buy now
14 Jul 2022 officers Appointment of director (Miss Lisa Mace) 2 Buy now
14 Jul 2022 officers Appointment of director (Neale Gerald Greenwood) 2 Buy now
14 Jul 2022 officers Appointment of secretary (Neale Gerald Greenwood) 3 Buy now
14 Jul 2022 officers Appointment of director (Elisa Tadiello) 2 Buy now
12 Jul 2022 accounts Annual Accounts 5 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 5 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 5 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 5 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 officers Change of particulars for director (Geoffrey James Rice) 2 Buy now
03 Oct 2018 accounts Annual Accounts 5 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 officers Termination of appointment of director (L&a Secretarial Limited) 1 Buy now
10 Jan 2018 accounts Annual Accounts 5 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
11 Jan 2015 accounts Annual Accounts 5 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 6 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 5 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 5 Buy now
22 Apr 2010 annual-return Annual Return 3 Buy now
06 Oct 2009 accounts Annual Accounts 5 Buy now
24 Apr 2009 annual-return Annual return made up to 18/04/09 3 Buy now
20 Oct 2008 officers Director's change of particulars / mark mcentee / 23/09/2008 1 Buy now
23 Apr 2008 officers Director appointed geoffrey james rice 2 Buy now
23 Apr 2008 officers Director appointed mark mcentee 2 Buy now
23 Apr 2008 officers Appointment terminated secretary l&a secretarial LIMITED 1 Buy now
23 Apr 2008 officers Appointment terminated director l&a registrars LIMITED 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from 31 corsham street london N1 6DR 1 Buy now
23 Apr 2008 officers Director appointed raymond john chalkley 2 Buy now
18 Apr 2008 incorporation Incorporation Company 15 Buy now