SPURSTOW GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Marie Louise Clarke as a secretary on 2023-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Termination of appointment of Serena Helen France-Hayhurst as a director on 2023-01-17

View Document

20/01/2320 January 2023 Appointment of Mr Florian Nicholas Graham-Watson as a director on 2023-01-17

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

11/05/2211 May 2022 Secretary's details changed for Mrs Marie Louise Clarke on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Cessation of James Robert France-Hayhurst as a person with significant control on 2021-11-12

View Document

19/11/2119 November 2021 Notification of Spurstow Holdings Limited as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA HELEN GRAHAM-WATSON / 28/05/2020

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MS SERENA HELEN GRAHAM-WATSON

View Document

24/04/2024 April 2020 SECRETARY APPOINTED MRS MARIE LOUISE CLARKE

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR THOMAS CHARLES CRESE AUSTEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088929290001

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES PURSGLOVE

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED PLAS MADOC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

17/12/1417 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/143 December 2014 CHANGE OF NAME 16/10/2014

View Document

20/11/1420 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 10

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MRS JEAN GAYNOR FRANCE-HAYHURST

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE

View Document

10/10/1410 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 10.00

View Document

28/08/1428 August 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information