SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Address. Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England. New address: Unit 11 Spitfire Close Coventry Business Park Coventry CV5 6UR. Change date: 2019-12-12. 2019-12-12 View Report
Address. Old address: 22 Spitfire Close Coventry Business Park Coventry West Midlands CV5 6UR. Change date: 2019-12-12. New address: 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ. 2019-12-12 View Report
Accounts. Accounts type total exemption full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type total exemption full. 2017-11-24 View Report
Officers. Change date: 2017-09-04. Officer name: Mark Wilkins. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Officers. Termination date: 2016-12-02. Officer name: Stanley Victor Andrew Tomschey. 2017-01-06 View Report
Officers. Termination date: 2016-12-02. Officer name: Stanley Victor Andrew Tomschey. 2017-01-06 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2016-01-20 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Officers. Officer name: Mark Wilkins. 2014-01-21 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Officers. Officer name: Jhanji Asset Management Limited. 2014-01-14 View Report
Officers. Officer name: Julian Caspari. 2014-01-14 View Report
Address. Change date: 2014-01-07. Old address: George House Herald Avenue Coventry West Midlands CV5 6UB. 2014-01-07 View Report
Officers. Officer name: Andrew Cann. 2014-01-07 View Report
Officers. Officer name: Patrick Moroney. 2014-01-07 View Report
Officers. Officer name: Peter Deeley. 2014-01-07 View Report
Capital. Capital name of class of shares. 2014-01-07 View Report
Resolution. Description: Resolutions. 2014-01-07 View Report
Capital. Capital return purchase own shares. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Officers. Officer name: Graham Pinkney. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2012-01-27 View Report
Officers. Change date: 2011-10-01. Officer name: Patrick Moroney. 2011-10-20 View Report
Gazette. Gazette filings brought up to date. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Officers. Officer name: Jhanji Asset Management Limited. Change date: 2010-06-13. 2010-07-07 View Report
Officers. Change date: 2010-06-13. Officer name: Diljit Singh Nijjar. 2010-07-06 View Report
Officers. Officer name: Stanley Victor Andrew Tomschey. Change date: 2010-06-13. 2010-07-06 View Report
Officers. Change date: 2010-06-13. Officer name: Julian John Caspari. 2010-07-06 View Report
Officers. Officer name: Diljit Singh Nijjar. Change date: 2010-06-13. 2010-07-06 View Report