Advanced company searchLink opens in new window

SPINNERS GRANGE (BLOCKLEY) MANAGEMENT COMPANY LIMITED

Company number 12346556

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 Feb 2024 TM01 Termination of appointment of Deborah Clare Wardle as a director on 9 February 2024
20 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 December 2022
20 Jan 2023 PSC08 Notification of a person with significant control statement
13 Jan 2023 AP01 Appointment of Mr Lee Rossney as a director on 10 January 2023
13 Jan 2023 AP01 Appointment of Mr Andrew Lawrence Braithwaite as a director on 10 January 2023
13 Jan 2023 AP01 Appointment of Mr Denis James Tulip as a director on 10 January 2023
13 Jan 2023 AP01 Appointment of Mrs Deborah Clare Wardle as a director on 10 January 2023
13 Jan 2023 AP01 Appointment of Ms Sarah Anne Brazier as a director on 10 January 2023
13 Jan 2023 TM01 Termination of appointment of Ian Austen Burns as a director on 10 January 2023
13 Jan 2023 TM01 Termination of appointment of James William Ackrill as a director on 10 January 2023
13 Jan 2023 PSC07 Cessation of Ian Austen Burns as a person with significant control on 10 January 2023
13 Jan 2023 PSC07 Cessation of James William Ackrill as a person with significant control on 10 January 2023
21 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
19 Oct 2022 PSC04 Change of details for Mr James William Ackrill as a person with significant control on 17 October 2022
18 Oct 2022 CH01 Director's details changed for Mr James William Ackrill on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mr James William Ackrill on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr James William Ackrill as a person with significant control on 17 October 2022
18 Jul 2022 AA Micro company accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
01 Feb 2022 AD01 Registered office address changed from 2nd Floor the Exchange 19 Newhall Street Birmingham B3 3PJ to 19 Highfield Road Edgbaston Birmingham B15 3BH on 1 February 2022
16 Dec 2021 AD01 Registered office address changed from Cameron Homes Ltd St. Judes House, High Street Chasetown Burntwood Staffordshire WS7 3XQ United Kingdom to 2nd Floor the Exchange 19 Newhall Street Birmingham B3 3PJ on 16 December 2021
30 Nov 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 2 December 2020 with updates
30 Nov 2021 RT01 Administrative restoration application