Advanced company searchLink opens in new window

SPURSTOW CONGLETON LIMITED

Company number 13628480

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)
28 May 2024 MR01 Registration of charge 136284800001, created on 28 May 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
10 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
09 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 100
07 May 2024 TM01 Termination of appointment of Thomas Charles Crese Austen as a director on 6 May 2024
12 Apr 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 10 April 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
11 Apr 2024 PSC07 Cessation of James Robert France-Hayhurst as a person with significant control on 10 April 2024
11 Apr 2024 PSC05 Change of details for Parkfield Trading Limited as a person with significant control on 10 April 2024
11 Apr 2024 PSC01 Notification of James Robert France-Hayhurst as a person with significant control on 10 April 2024
11 Apr 2024 CERTNM Company name changed gwynedd properties LIMITED\certificate issued on 11/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
19 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 TM02 Termination of appointment of Marie Louise Clarke as a secretary on 30 September 2023
20 Jan 2023 AP01 Appointment of Mr Florian Nicholas Graham-Watson as a director on 17 January 2023
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Dec 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
17 Jun 2022 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 24 Nicholas Street Chester CH1 2AU on 17 June 2022
11 May 2022 PSC02 Notification of Parkfield Trading Limited as a person with significant control on 6 May 2022
11 May 2022 PSC07 Cessation of Spurstow Holdings Limited as a person with significant control on 6 May 2022
11 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
11 May 2022 AP03 Appointment of Mrs Marie Louise Clarke as a secretary on 10 May 2022
21 Feb 2022 AP01 Appointment of Mr Thomas Charles Crese Austen as a director on 21 February 2022