SPATH HOLME MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Registered office address changed from 10 C/O Casserly Property Management James Nasmyth Way Eccles Manchester M30 0SF England to C/O Casserly Property Management 10 James Nasmyth Way Eccles Manchester M30 0SF on 2024-06-04

View Document

03/06/243 June 2024 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 10 C/O Casserly Property Management James Nasmyth Way Eccles Manchester M30 0SF on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-06-01

View Document

03/06/243 June 2024 Appointment of Casserly Property Management Ltd as a secretary on 2024-06-01

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

02/01/242 January 2024 Appointment of Mr Jack Edward Day as a director on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Anthony Murray as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Appointment of Mr Duncan Armstrong Wallis as a director on 2023-11-06

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-24

View Document

05/04/235 April 2023 Termination of appointment of Joel Elliot English as a director on 2022-02-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

12/10/2212 October 2022 Director's details changed for Graham Parker on 2022-10-12

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-24

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

23/11/2123 November 2021 Director's details changed for Miss Rachael Phyllis Sheldon Richards on 2021-11-23

View Document

09/11/219 November 2021 Appointment of Miss Rachael Phyllis Sheldon Richards as a director on 2021-11-06

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED DR JOEL ELLIOT ENGLISH

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALLIS

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR DUNCAN ARMSTRONG WALLIS

View Document

17/08/1717 August 2017 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O RENDALL & RITNER LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW ENGLAND

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED GRAHAM PARKER

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA JERVIS

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MURRAY / 13/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAY ERICA LEMMEY / 13/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SEAN CALDER / 13/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLAIRE JERVIS / 13/05/2016

View Document

11/05/1611 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN VOLLAM

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY JP & BRIMELOW BLOCK MANAGEMENT LLP

View Document

23/03/1623 March 2016 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

18/03/1618 March 2016 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 DIRECTOR APPOINTED ANTHONY MURRAY

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 721 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6WF

View Document

03/12/143 December 2014 DIRECTOR APPOINTED ALAN VOLLAM

View Document

03/12/143 December 2014 DIRECTOR APPOINTED JOSEPH SEAN CALDER

View Document

03/12/143 December 2014 DIRECTOR APPOINTED GAY ERICA LEMMEY

View Document

03/12/143 December 2014 CORPORATE SECRETARY APPOINTED JP & BRIMELOW BLOCK MANAGEMENT LLP

View Document

03/12/143 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/143 December 2014 ADOPT ARTICLES 20/11/2014

View Document

03/12/143 December 2014 21/11/14 STATEMENT OF CAPITAL GBP 36

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM, 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET, MANCHESTER, M3 2EG

View Document

06/10/146 October 2014 DIRECTOR APPOINTED EMMA CLAIRE JERVIS

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WANDERER

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, NO 1 PORTLAND PLACE, LONDON, W1B 1PN

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEECH

View Document

04/03/144 March 2014 DIRECTOR APPOINTED SIMON ALEXANDER WANDERER

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY TERRACE HILL (SECRETARIES) LIMITED

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUSTEN

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR PHILIP ALEXANDER JEREMY LEECH

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR MIRANDA KELLY

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TERRACE HILL (SECRETARIES) LIMITED / 19/08/2011

View Document

12/04/1112 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/01/117 January 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK CIRCUS (SECRETARIES) LIMITED / 24/11/2009

View Document

19/04/1019 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR THOMAS GERARD WALSH

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR WILSON

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR NE99 1SB

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company