SPELL COMMUNITY PARTNERSHIP LIMITED

Company Documents

DateDescription
09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 03/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 03/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN

View Document

10/06/1410 June 2014 03/06/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 03/06/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
SPELL C/O CHAUCER BEC WORDSWORTH AVENUE
PARSON CROSS
SHEFFIELD
S5 8NH

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DEAN / 25/06/2012

View Document

25/06/1225 June 2012 03/06/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 03/06/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DEAN / 20/07/2011

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SUMMERSON / 03/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BEER / 03/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DEAN / 03/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE OXLEY / 03/06/2010

View Document

09/09/109 September 2010 03/06/10 NO MEMBER LIST

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATE, DIRECTOR EDWARD WILSON LOGGED FORM

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATE, DIRECTOR ADAM MATICH LOGGED FORM

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATE, DIRECTOR GRANT BRYCE STEPHEN LOGGED FORM

View Document

06/06/096 June 2009 DIRECTOR APPOINTED MR JOHN EDWARD DEAN

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES WILSON

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR ADAM MATICH

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR GRANT BRYCE STEPHEN

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN CHAPMAN

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED SPELL LIMITED CERTIFICATE ISSUED ON 20/06/06

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/08/028 August 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

15/05/0215 May 2002 COMPANY NAME CHANGED NORTH EAST SHEFFIELD TRUST CERTIFICATE ISSUED ON 15/05/02

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

03/06/993 June 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


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