SPENCER PLACE BASINGSTOKE MANAGEMENT LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Registered office address changed from 14 Wilton Road Salisbury SP2 7EE England to 39 Brown Street Salisbury SP1 2AS on 2025-03-16

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

16/03/2516 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2121 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

21/03/2021 March 2020 CORPORATE SECRETARY APPOINTED MOORE & CACHE LIMITED

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, SECRETARY REMUS MANAGEMENT LIMITED

View Document

21/03/2021 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM FISHER HOUSE 84 FISHERTON STREET SALISBURY WILTSHIRE SP2 7QY

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

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

View Accounts

02/09/172 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

01/04/151 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

04/10/134 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 04/09/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM FISHER HOUSE 84 FISHERTON STREET SALISBURY WILTSHIRE SP2 7QY ENGLAND

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRIJ IWASIUK

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY ENNIS

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL CRISPIN

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CRISPIN

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR SEBASTIAN ALEXANDER CHURCH

View Document

13/08/1213 August 2012 CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

13/08/1213 August 2012 CORPORATE DIRECTOR APPOINTED CONTACTREAL LIMITED

View Document

28/05/1228 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM NORGATE HOUSE TEALGATE CHARNHAM PARK HUNGERFORD BERKS RG17 0YT UNITED KINGDOM

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ADOPT ARTICLES 01/09/2010

View Document

18/06/1018 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1018 June 2010 ARTICLES OF ASSOCIATION

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED BLENHEIM COURT BASINGSTOKE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

19/03/1019 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

19/03/1019 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1019 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 3

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

15/03/1015 March 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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