19 SPENSER ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03026294 |
Category | |
Incorporated | 24 Feb 1995 |
Age | 29 years, 4 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Simms
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katie Styles
Documents
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
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alice Jackson
Documents
Termination secretary company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alice Jackson
Documents
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
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
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William James Pollard
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Stevens
Documents
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
Gazette filings brought up to date
Date: 26 Jun 2010
Category: Gazette
Type: DISS40
Documents
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
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/02/09
Documents
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
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/08
Documents
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
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/07
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/06
Documents
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
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/05
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/04
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/03
Documents
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
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/02
Documents
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
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/01
Documents
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
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/00
Documents
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
Legacy
Date: 25 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/99
Documents
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
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/98
Documents
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
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/97
Documents
Legacy
Date: 06 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/02/96
Documents
Legacy
Date: 23 Nov 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 01/01
Documents
Some Companies
3-5 DUKE STREET,LONDON,W1U 3ED
Number: | 07613395 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 NORTH BRIDGE STREET,HAWICK,TD9 9BD
Number: | SC576468 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-3 WYVERN ESTATE, OFFICE NO 5,NEW MALDEN,KT3 4PH
Number: | 10511413 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LLWYN YR HEBOG,SWANSEA,SA6 6SU
Number: | 10913594 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 SILVER AVENUE,PORT TALBOT,SA12 7RY
Number: | 07510274 |
Status: | ACTIVE |
Category: | Private Limited Company |
177C KIRKWOOD DRIVE,NEWCASTLE UPON TYNE,NE3 3RX
Number: | 10129944 |
Status: | ACTIVE |
Category: | Private Limited Company |