19 SPENSER ROAD MANAGEMENT COMPANY LIMITED

S A Pollard Developments Limited Calderwood S A Pollard Developments Limited Calderwood, Godalming, GU7 2BJ, Surrey, United Kingdom
StatusACTIVE
Company No.03026294
Category
Incorporated24 Feb 1995
Age29 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

19 SPENSER ROAD MANAGEMENT COMPANY LIMITED is an active with number 03026294. It was incorporated 29 years, 4 months, 16 days ago, on 24 February 1995. The company address is S A Pollard Developments Limited Calderwood S A Pollard Developments Limited Calderwood, Godalming, GU7 2BJ, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Jul 2024

Action Date: 01 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bradley Sellman

Appointment date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Alice Price

Appointment date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Jackson

Termination date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-14

Old address: Alice Jackson 4 Denhill House 181 Denmark Hill London Uk SE5 8DX

New address: S a Pollard Developments Limited Calderwood Mark Way Godalming Surrey GU7 2BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Pollard

Termination date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Charles Pollard

Appointment date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 01 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 01 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 01 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 01 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: Flat 2 19 Spenser Road London SE24 0NS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 01 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-24

Officer name: William Handley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date

Date: 02 May 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Simms

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Styles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alice Jackson

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 19 Spenser Road London SE24 0NS

Documents

View document PDF

Annual return company with made up date

Date: 21 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William James Pollard

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 01 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 24 Jun 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 01 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-01

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 02 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-02

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 01 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-01

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/07

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/05

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2004

Action Date: 01 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-01

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/04

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2003

Action Date: 01 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-01

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 10/02/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2002

Action Date: 01 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-01

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2001

Action Date: 01 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-01

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/00

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1999

Action Date: 01 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-01

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/99

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1998

Action Date: 01 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-01

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/98

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1997

Action Date: 01 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-01

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/97

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1996

Action Date: 01 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-01

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/96

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 01/01

Documents

View document PDF

Incorporation company

Date: 24 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKE STREET PRACTICE LIMITED

3-5 DUKE STREET,LONDON,W1U 3ED

Number:07613395
Status:ACTIVE
Category:Private Limited Company

FACD CONTRACTING LTD

27 NORTH BRIDGE STREET,HAWICK,TD9 9BD

Number:SC576468
Status:ACTIVE
Category:Private Limited Company

LONDON EXECUTIVE OPTIONS LTD

UNIT 1-3 WYVERN ESTATE, OFFICE NO 5,NEW MALDEN,KT3 4PH

Number:10511413
Status:ACTIVE
Category:Private Limited Company

MLGM LTD

11 LLWYN YR HEBOG,SWANSEA,SA6 6SU

Number:10913594
Status:ACTIVE
Category:Private Limited Company

PATTERN HAPPY LIMITED

68 SILVER AVENUE,PORT TALBOT,SA12 7RY

Number:07510274
Status:ACTIVE
Category:Private Limited Company

PHYSICAL-PERFORMANCE LIMITED

177C KIRKWOOD DRIVE,NEWCASTLE UPON TYNE,NE3 3RX

Number:10129944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source