SPURSTOW GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-05 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Termination of appointment of Marie Louise Clarke as a secretary on 2023-09-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Termination of appointment of Serena Helen France-Hayhurst as a director on 2023-01-17 |
20/01/2320 January 2023 | Appointment of Mr Florian Nicholas Graham-Watson as a director on 2023-01-17 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
11/05/2211 May 2022 | Secretary's details changed for Mrs Marie Louise Clarke on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Cessation of James Robert France-Hayhurst as a person with significant control on 2021-11-12 |
19/11/2119 November 2021 | Notification of Spurstow Holdings Limited as a person with significant control on 2021-11-12 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA HELEN GRAHAM-WATSON / 28/05/2020 |
24/04/2024 April 2020 | DIRECTOR APPOINTED MS SERENA HELEN GRAHAM-WATSON |
24/04/2024 April 2020 | SECRETARY APPOINTED MRS MARIE LOUISE CLARKE |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR THOMAS CHARLES CRESE AUSTEN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088929290001 |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PURSGLOVE |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
17/12/1417 December 2014 | COMPANY NAME CHANGED PLAS MADOC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/12/14 |
17/12/1417 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/12/143 December 2014 | CHANGE OF NAME 16/10/2014 |
20/11/1420 November 2014 | 17/11/14 STATEMENT OF CAPITAL GBP 10 |
22/10/1422 October 2014 | DIRECTOR APPOINTED MRS JEAN GAYNOR FRANCE-HAYHURST |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE |
10/10/1410 October 2014 | 01/10/14 STATEMENT OF CAPITAL GBP 10.00 |
28/08/1428 August 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
13/02/1413 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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