SPECTRUM PORTFOLIO LIMITED

C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England
StatusACTIVE
Company No.08073566
CategoryPrivate Limited Company
Incorporated17 May 2012
Age12 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

SPECTRUM PORTFOLIO LIMITED is an active private limited company with number 08073566. It was incorporated 12 years, 1 month, 22 days ago, on 17 May 2012. The company address is C/O Ocg Accountants Ltd Biz Hub Tees Valley C/O Ocg Accountants Ltd Biz Hub Tees Valley, Billingham, TS23 4EA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

Old address: Yoden House 30 Yoden Way Peterlee SR8 1AL England

New address: C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: 22-26 Bank Street Herne Bay CT6 5EA England

New address: Yoden House 30 Yoden Way Peterlee SR8 1AL

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-28

Psc name: Mr Paul Arnold Leavers

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mr Paul Arnold Leavers

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Paul Arnold Leavers

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Kevin John Kinsella

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-01

Officer name: Paul Leavers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-01

Old address: 148 High Street Herne Bay Kent CT6 5NW

New address: 22-26 Bank Street Herne Bay CT6 5EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2014

Action Date: 14 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080735660002

Charge creation date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Mr Kevin John Kinsella

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-11

Officer name: Paul Leavers

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-06

Officer name: Mr Kevin John Kinsella

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Arnold Leavers

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.P.T. ENERGY LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:11268851
Status:ACTIVE
Category:Private Limited Company

CROWNPOINT TRADE L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000182
Status:ACTIVE
Category:Limited Partnership

FORMULA CRM LTD

138 QUEENS COURT,LONDON,W2 4QS

Number:09112740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENAULT GROUP U.K. LIMITED

RENAULT GROUP UK LIMITED THE,MAPLE CROSS RICKMANSWORTH,WD3 9YS

Number:02549609
Status:ACTIVE
Category:Private Limited Company

SHAPLA (NI) LIMITED

115 MAIN STREET,BANGOR,BT20 4AF

Number:NI618586
Status:LIQUIDATION
Category:Private Limited Company

THE WINDRUSH GROUP LTD

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:10146717
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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