Advanced company searchLink opens in new window

SPIRES ESTATES LIMITED

Company number 05147618

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)
10 Jul 2013 AP01 Appointment of Mrs Sandra Anne Spires as a director
20 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
20 Jun 2013 AP01 Appointment of Mr James Edward Spires as a director
20 Jun 2013 AP01 Appointment of Ms Julie Anne Spires as a director
20 Jun 2013 AP01 Appointment of Mr Paul Warren Spires as a director
20 Jun 2013 TM01 Termination of appointment of Derek Williamson as a director
22 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 98
10 Apr 2013 AP01 Appointment of Mr Stanley Roy Spires as a director
10 Apr 2013 TM01 Termination of appointment of Esher Nominees Ltd as a director
10 Apr 2013 TM02 Termination of appointment of Esher Secretaries Ltd as a secretary
03 Apr 2013 CERTNM Company name changed amaan (at) uk LTD\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Sep 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of Shahin Abdul as a director
26 Sep 2011 AP01 Appointment of Mr Derek Martin Williamson as a director
04 Nov 2010 CERTNM Company name changed esher directors LTD\certificate issued on 04/11/10
  • CONNOT ‐
25 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
20 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
13 Oct 2010 AP01 Appointment of Mr Shahin Abdul as a director
21 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
08 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
08 Jun 2010 CH04 Secretary's details changed for Esher Secretaries Ltd on 8 June 2010
08 Jun 2010 CH02 Director's details changed for Esher Nominees Ltd on 8 June 2010