SPOT DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-04-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

02/01/242 January 2024 Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2024-01-02

View Document

04/10/234 October 2023 Accounts for a small company made up to 2023-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-04-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

10/11/2110 November 2021 Appointment of James Richard Grace as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Henry George Macrae Tett as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Christopher Colin Tett as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Victoria Roselle Tett as a director on 2021-11-01

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-04-30

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094610380001

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TETT / 24/04/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM WORMSTALL WICKHAM NEWBURY RG20 8HB UNITED KINGDOM

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER KIDSTON

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR GEORGE GORDON NOTTAGE PALMER

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094610380007

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094610380006

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094610380004

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094610380003

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094610380002

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094610380001

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094610380005

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE

View Document

02/10/172 October 2017 SECRETARY APPOINTED MRS JENNIFER ELLEN KIDSTON

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TETT

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR FREDERICK FELIX JOWETT TETT

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS JENNIFER ELLEN KIDSTON

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS VICTORIA ROSELLE TETT

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR RUPERT GEORGE MARTYN SPICE

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR SIMON ANDREW CAMAMILE

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR HENRY GEORGE MACRAE TETT

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/10/1619 October 2016 PREVEXT FROM 28/02/2016 TO 30/04/2016

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

26/02/1526 February 2015 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