SPUR TREE CONSULTING LIMITED

8 Cathedral Court 8 Cathedral Court, St. Albans, AL3 4AF, England
StatusACTIVE
Company No.09815930
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

SPUR TREE CONSULTING LIMITED is an active private limited company with number 09815930. It was incorporated 8 years, 9 months, 3 days ago, on 08 October 2015. The company address is 8 Cathedral Court 8 Cathedral Court, St. Albans, AL3 4AF, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

Old address: 8 King Harry Lane St. Albans AL3 4AF England

New address: 8 Cathedral Court King Harry Lane St. Albans AL3 4AF

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-14

Old address: Flat 2, Northumberland Lodge Northumberland Road Leamington Spa CV32 6HD England

New address: 8 King Harry Lane St. Albans AL3 4AF

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-12

Officer name: Mrs Mechele Patricia Williams-Pearce

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-12

Officer name: Mr Jonathan Crowther Pearce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

Old address: 1a St Anthonys Avenue Hemel Hempstead Hertfordshire HP3 8HQ England

New address: Flat 2, Northumberland Lodge Northumberland Road Leamington Spa CV32 6HD

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 32 Gillygate Pontefract WF8 1PQ England

New address: 1a St Anthonys Avenue Hemel Hempstead Hertfordshire HP3 8HQ

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-20

Psc name: Mr Jonathan Crowther Pearce

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mrs Mechele Patricia Williams-Pearce

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-20

Officer name: Mr Jonathan Crowther Pearce

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mrs Mechele Patricia Williams-Pearce

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr Jonanthan Crowther Pearce

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANN ENTERTAINMENT LTD

6 MITCHELL GARDENS,SLINFOLD,RH13 0TY

Number:09488157
Status:ACTIVE
Category:Private Limited Company

BAJIN SUSTAINABLE SEAFOODS LTD

THE CROFT,DUNURE,KA7 4LL

Number:SC511635
Status:ACTIVE
Category:Private Limited Company

EARTHMET LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:08688920
Status:ACTIVE
Category:Private Limited Company

INVERARAY HEALTHCARE LIMITED

23 CROW ROAD,GLASGOW,G11 7RT

Number:SC541152
Status:ACTIVE
Category:Private Limited Company

K. CHIN LTD

101 AUCKLAND ROAD,LONDON,SE19 2DT

Number:11480595
Status:ACTIVE
Category:Private Limited Company

MG PRIME LTD

27 SPRINGFIELD ROAD,LONDON,E6 2AH

Number:09544653
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