Advanced company searchLink opens in new window

SPENCER HOUSE LIMITED

Company number 02182153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 504,136
12 May 2016 TM01 Termination of appointment of Christopher James Wise as a director on 12 May 2016
19 Apr 2016 AP01 Appointment of Nathan Charles Jones as a director on 1 April 2016
07 Apr 2016 TM01 Termination of appointment of Duncan William Allan Budge as a director on 31 March 2016
09 Nov 2015 CH01 Director's details changed for Miss Katie Elizabeth Thorpe on 2 November 2015
04 Aug 2015 TM01 Termination of appointment of Jane Amanda Rick as a director on 31 July 2015
22 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 504,136
30 Mar 2015 AA Full accounts made up to 31 December 2014
11 Dec 2014 AP01 Appointment of Lord Jonathan Andrew Kestenbaum as a director on 10 December 2014
30 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 504,136
29 Jul 2014 CH01 Director's details changed for Christopher Stallworthy on 29 July 2014
29 Jul 2014 CH04 Secretary's details changed for J Rothschild Capital Management Limited on 28 May 2014
11 Apr 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 TM01 Termination of appointment of Jonathan Kestenbaum as a director
14 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
10 Jul 2013 AA Full accounts made up to 31 December 2012
23 Nov 2012 TM01 Termination of appointment of Dahlia Dana as a director
05 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
19 Sep 2012 AA Full accounts made up to 31 March 2012
29 Aug 2012 CH01 Director's details changed for Mr Christopher James Wise on 13 August 2012
03 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 504,136
21 Mar 2012 TM01 Termination of appointment of Charles De Chassiron as a director
13 Jan 2012 AA Full accounts made up to 31 March 2011
05 Jan 2012 AP01 Appointment of Lord Jonathan Andrew Kestenbaum as a director