SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED - SALISBURY


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

Description Filing date
Accounts. Accounts type dormant. 2024-03-26 View Report
Confirmation statement. Statement with updates. 2024-03-26 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type dormant. 2023-03-08 View Report
Accounts. Accounts type dormant. 2022-03-07 View Report
Confirmation statement. Statement with updates. 2022-03-07 View Report
Accounts. Change account reference date company current extended. 2021-03-07 View Report
Confirmation statement. Statement with no updates. 2021-03-07 View Report
Confirmation statement. Statement with no updates. 2021-02-27 View Report
Accounts. Accounts type dormant. 2021-02-21 View Report
Officers. Termination date: 2020-03-21. Officer name: Remus Management Limited. 2020-03-21 View Report
Address. Change date: 2020-03-21. Old address: Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY. New address: 14 Wilton Road Salisbury SP2 7EE. 2020-03-21 View Report
Officers. Officer name: Moore & Cache Limited. Appointment date: 2020-03-21. 2020-03-21 View Report
Accounts. Accounts type dormant. 2020-03-21 View Report
Confirmation statement. Statement with no updates. 2020-03-21 View Report
Accounts. Accounts type dormant. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type dormant. 2017-09-02 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type dormant. 2016-10-14 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type dormant. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type dormant. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Officers. Officer name: Remus Management Limited. Change date: 2013-09-04. 2013-10-04 View Report
Address. Old address: Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England. Change date: 2013-09-18. 2013-09-18 View Report
Address. Change date: 2013-09-18. Old address: 36 St Ann Street Salisbury Wiltshire SP1 2DP. 2013-09-18 View Report
Accounts. Accounts type dormant. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type dormant. 2012-09-14 View Report
Officers. Officer name: Paul Crispin. 2012-08-16 View Report
Officers. Officer name: Gary Ennis. 2012-08-16 View Report
Officers. Officer name: Andrij Iwasiuk. 2012-08-16 View Report
Officers. Officer name: Paul Crispin. 2012-08-16 View Report
Officers. Officer name: Remus Management Limited. 2012-08-13 View Report
Officers. Officer name: Contactreal Limited. 2012-08-13 View Report
Officers. Officer name: Mr Sebastian Alexander Church. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Address. Change date: 2012-03-06. Old address: Norgate House Tealgate Charnham Park Hungerford Berks RG17 0YT United Kingdom. 2012-03-06 View Report
Accounts. Accounts type dormant. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Resolution. Description: Resolutions. 2010-09-13 View Report
Incorporation. Memorandum articles. 2010-06-18 View Report
Change of constitution. Statement of companys objects. 2010-06-18 View Report
Change of name. Description: Company name changed blenheim court basingstoke management LIMITED\certificate issued on 14/06/10. 2010-06-14 View Report
Change of name. Change of name notice. 2010-06-14 View Report
Capital. Capital allotment shares. 2010-03-19 View Report