SPRAY SHOP ARCHITECTURAL LIMITED

10641028
19-3 PETER ROAD LANCING BUSINESS PARK LANCING ENGLAND BN15 8TH

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 10 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
31 Jul 2023 officers Appointment of director (Miss Sara Janman) 2 Buy now
31 Jul 2023 officers Appointment of director (Mr Paul Michael Colin Gregg) 2 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 9 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Sep 2021 accounts Annual Accounts 10 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2020 incorporation Memorandum Articles 27 Buy now
15 Sep 2020 resolution Resolution 3 Buy now
03 Sep 2020 officers Termination of appointment of director (Michael Liddicoat) 1 Buy now
03 Sep 2020 officers Termination of appointment of secretary (Michael Liddicoat) 1 Buy now
26 Aug 2020 accounts Annual Accounts 10 Buy now
19 Jun 2020 officers Change of particulars for secretary (Mr Michael Liddicoat) 1 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 12 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2018 accounts Annual Accounts 12 Buy now
23 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 mortgage Registration of a charge 9 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Mark Scott) 2 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Michael Liddicoat) 2 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2017 officers Change of particulars for secretary (Mr Michael Liddicoat) 1 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2017 incorporation Incorporation Company 30 Buy now