- Company Overview for SPURSTOW CONGLETON LIMITED (13628480)
- Filing history for SPURSTOW CONGLETON LIMITED (13628480)
- People for SPURSTOW CONGLETON LIMITED (13628480)
- Charges for SPURSTOW CONGLETON LIMITED (13628480)
- More for SPURSTOW CONGLETON LIMITED (13628480)
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
|
|
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
|
|
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 |