SPEIGHTS COURT LIMITED

461 - 463 Southchurch Road, Southend-On-Sea, SS1 2PH, England
StatusACTIVE
Company No.05020739
Category
Incorporated20 Jan 2004
Age20 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPEIGHTS COURT LIMITED is an active with number 05020739. It was incorporated 20 years, 5 months, 22 days ago, on 20 January 2004. The company address is 461 - 463 Southchurch Road, Southend-on-sea, SS1 2PH, England.



Company Fillings

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Howard Jones

Termination date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-27

Officer name: Mrs Melanie Clare Rothwell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Rehbein

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Clare Rothwell

Appointment date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Stewart Carter

Termination date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Anthony John Rehbein

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Jones

Appointment date: 2020-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pace Property Lettings and Management Ltd

Appointment date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: Enterprise House 10 Church Hill Loughton Essex IG10 1LA

New address: 461 - 463 Southchurch Road Southend-on-Sea SS1 2PH

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Roberts

Appointment date: 2019-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Surveyors Ltd

Termination date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Rehbein

Appointment date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Richard Stevenson

Appointment date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Patricia Kane

Termination date: 2019-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylor Surveyors Ltd

Appointment date: 2017-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Taylor

Termination date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Patricia Kane

Appointment date: 2016-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn Clifford Hurrell

Termination date: 2016-05-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: Enterprise House Enterprise House 10 Church Hill Loughton Essex IG10 1LA

New address: Enterprise House 10 Church Hill Loughton Essex IG10 1LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: Riverside House 1-5 Como Street Romford Essex RM7 7DN

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Taylor

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Stewart Carter

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Browne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Anstead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mervyn Clifford Hurrell

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Janet Ann Browne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/01/07

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/01/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 26/07/05 from: 39 station road gidea park romford essex RM2 6BX

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/01/05

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOF GROUP LIMITED

TOWER HOUSE TOWER CLOSE,BRIDGEND,CF31 3TH

Number:03108386
Status:ACTIVE
Category:Private Limited Company

CELEBRATE GIFTS LTD

UNIT 6 CANNON CORNER,ACCRINGTON,BB5 2ER

Number:08655984
Status:ACTIVE
Category:Private Limited Company

ERINHILL LIMITED

34 CLOGHER ROAD,HILLSBOROUGH,BT26 6PJ

Number:NI601458
Status:ACTIVE
Category:Private Limited Company

PLATINUM DOMAINS LIMITED

4 THE MOUNT,CHISLEHURST,BR7 5NG

Number:11441640
Status:ACTIVE
Category:Private Limited Company

PRO SPEC RENOVATIONS LIMITED

10 BROMLEY COURT,LONDON,SE23 3PW

Number:11707330
Status:ACTIVE
Category:Private Limited Company

SDI (TAUNTON) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:07852191
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