SPECTRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER WARWICK SPEIGHT / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WARWICK SPEIGHT / 19/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER WARWICK SPEIGHT / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WARWICK SPEIGHT / 12/10/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 9 GARRARD GARDENS SUTTON COLDFIELD B73 6DS ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER WARWICK SPEIGHT / 23/08/2018

View Document

29/09/1829 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 142 HIGH STREET SMETHWICK WEST MIDLANDS B66 3AP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CESSATION OF FRANCOISE JEANNE PAULETTE COADE AS A PSC

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE COADE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE COADE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR K&S DIRECTORS LIMITED

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/11/158 November 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY FRANCOISE COADE

View Document

12/11/1412 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/10/1011 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / K&S DIRECTORS LIMITED / 24/08/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE JEANNE PAULETTE COADE / 24/08/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0918 November 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 AUD RE APP SHARES 24/01/00

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

09/12/999 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/993 December 1999 COMPANY NAME CHANGED K & S (361) LIMITED CERTIFICATE ISSUED ON 06/12/99

View Document

24/08/9924 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information