SPICERHAART GROUP LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/08/2429 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Samantha Kathleen Mcloughlin as a director on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of John Andrew Spence as a director on 2023-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/02/1522 February 2015 ADOPT ARTICLES 29/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BENN / 30/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 30/01/2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 ALTER ARTICLES 07/05/2014

View Document

04/06/144 June 2014 ARTICLES OF ASSOCIATION

View Document

24/02/1424 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR ANDREW ROBERT BENN

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JERVIS / 07/01/2013

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 26/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED JOHN ANDREW SPENCE

View Document

21/06/1121 June 2011 SUB DIV 13/06/2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 07/07/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 07/07/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM WELLINGTON HOUSE BUTT ROAD COLCHESTER ESSEX CO3 3DA

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 07/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 07/07/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALICK SMITH / 19/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALICK SMITH / 19/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 13/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

07/02/097 February 2009 DIRECTOR APPOINTED RUSSELL JERVIS

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ELEMENTS OF DEMERGER AND REFINANCING, FINANCE AND TRANSFER DOCS QUOTED 19/11/2008

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SMITH / 24/05/2008

View Document

31/03/0831 March 2008 GBP IC 4466/4030 17/03/08 GBP SR 436@1=436

View Document

19/03/0819 March 2008 AUTH TO PURC SHARES 17/03/2008

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED LUCIAN FRANK ERICH POLLINGTON

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 � SR 1192@1 30/11/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/0622 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/11/067 November 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/10/0623 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 ML28 TO REMOVE AGREEMENT

View Document

04/10/064 October 2006 ML28 TO REMOVE 88(2)

View Document

23/09/0623 September 2006 REMOVAL OF 88(2)R AND AGREEMENT

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0613 April 2006 ARTICLES OF ASSOCIATION

View Document

13/04/0613 April 2006 � NC 5102/5658 30/03/06

View Document

13/04/0613 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED TMX CORPORATION LIMITED CERTIFICATE ISSUED ON 14/07/04

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SHARES AGREEMENT OTC

View Document

27/06/0227 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 13/12/01

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 � NC 100/5102 13/12/01

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED MINMAR (535) LIMITED CERTIFICATE ISSUED ON 22/01/01

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: G OFFICE CHANGED 17/01/01 51 EASTCHEAP LONDON EC3M 1JP

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information