SPIRE CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

05/05/205 May 2020 CORPORATE SECRETARY APPOINTED BW RESIDENTIAL LIMITED

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY BERNARD WALES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM SOUTH STREET CENTRE SOUTH STREET SOUTHAMPTON HAMPSHIRE SO45 6EB ENGLAND

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LORRAINE COLE / 25/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN COLE / 25/05/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

03/05/173 May 2017 SECRETARY APPOINTED BERNARD DAVID WALES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY CCPM (IW) LTD

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY CAMERON CHICK

View Document

10/04/1710 April 2017 CHANGE PERSON AS SECRETARY

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS JACQUELINE LORRAINE COLE

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR NICHOLAS IAN COLE

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 30 CHATFIELD LODGE NEWPORT ISLE OF WIGHT PO30 1XR ENGLAND

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 06/05/16 NO MEMBER LIST

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CAMERON NIGEL CHICK / 27/10/2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM CAMERON CHICK PROPERTY MANAGEMENT APESDOWN HOUSE CALBORUNE ROAD NEWPORT ISLE OF WIGHT PO30 4HS

View Document

27/10/1527 October 2015 CORPORATE SECRETARY APPOINTED CCPM (IW) LTD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 06/05/15 NO MEMBER LIST

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR CAMERON NIGEL CHICK

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 3-4 LOWER VICARAGE ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 7RJ

View Document

17/06/1417 June 2014 06/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 06/05/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/07/123 July 2012 06/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/05/1119 May 2011 06/05/11 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR APPOINTED JACQUELINE LORRAINE COLE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

09/06/109 June 2010 DIRECTOR APPOINTED NICHOLAS IAN COLE

View Document

06/05/106 May 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