SPENCER GLEAVE LIMITED

06868628
LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD WD25 7GS

Documents

Documents
Date Category Description Pages
16 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
01 May 2024 officers Termination of appointment of secretary (Nina Butler) 1 Buy now
29 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2023 accounts Annual Accounts 6 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 6 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 5 Buy now
09 May 2019 officers Change of particulars for director (Mr Paul Spencer Gleave) 2 Buy now
09 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 5 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 5 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Paul Spencer Gleave) 2 Buy now
24 Mar 2017 officers Change of particulars for secretary (Mrs Nina Butler) 1 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 accounts Annual Accounts 7 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 accounts Annual Accounts 7 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
02 May 2013 officers Change of particulars for director (Mr Paul Spencer Gleave) 2 Buy now
02 May 2013 officers Change of particulars for director (Mr Paul Spencer Gleave) 2 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
31 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
13 May 2011 officers Change of particulars for director (Mr Paul Spencer Gleave) 2 Buy now
13 May 2011 officers Change of particulars for director (Mr Paul Spencer Gleave) 2 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
11 May 2011 officers Appointment of secretary (Mrs Nina Butler) 2 Buy now
11 May 2011 officers Termination of appointment of secretary (Swift (Secretaries) Limited) 1 Buy now
03 Jan 2011 accounts Annual Accounts 5 Buy now
03 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
31 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Paul Spencer Gleave) 2 Buy now
27 Jul 2010 officers Change of particulars for corporate secretary (Swift (Secretaries) Limited) 2 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR 1 Buy now
03 Apr 2009 incorporation Incorporation Company 16 Buy now