SPENCER CRAIG PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 3 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU United Kingdom to 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU on 2025-08-07

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Registered office address changed from 3 Station Parade Buckhurst Hill Essex IG9 6EU England to 3 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Previous accounting period extended from 2022-07-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS FAYE-ALYS SPENCER-CRAIG / 06/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL HERD

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG / 21/04/2017

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED FAYE-ALYS SPENCER-CRAIG

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FAYE-ALYS SPENCER-CRAIG / 30/03/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG / 07/07/2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FAYE-ALYS SPENCER-CRAIG / 07/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG / 07/07/2016

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS FAYE-ALYS SPENCER-CRAIG / 06/07/2014

View Document

09/07/149 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG / 06/07/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1316 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR NIGEL EGERTON HERD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG / 06/07/2012

View Document

22/08/1222 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS FAYE-ALYS SPENCER-CRAIG / 06/07/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN COOPER / 06/07/2010

View Document

02/08/102 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FAYE-ALYS SPENCER-CRAIG / 06/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG / 06/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED GRAHAM COOPER

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL HERD

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 SECRETARY'S CHANGE OF PARTICULARS / FAYE-ALYS SPENCER-CRAIG / 01/07/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG / 01/07/2008

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED NIGEL EGERTON HERD

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 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