THE SPECTRUM BUILDING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Director's details changed for David John Clarke on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for David John Clarke on 2023-02-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Victoria Connor as a director on 2021-09-30

View Document

19/10/2119 October 2021 Appointment of Mr Lee Bennett as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM KINGFISHER HOUSE 90 ROCKINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4EB

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 01/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 01/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 08/10/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 08/10/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 08/10/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM VICTORIA CONNER 3RD FLOOR 202 CITY ROAD LONDON EC1B 2PH

View Document

26/10/1026 October 2010 08/10/10 NO MEMBER LIST

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CLARKE

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CONNOR / 08/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARKE / 08/10/2009

View Document

07/01/107 January 2010 08/10/09 NO MEMBER LIST

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARKE / 08/10/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 08/10/08

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 08/10/07

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 ANNUAL RETURN MADE UP TO 08/10/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 08/10/05

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 ANNUAL RETURN MADE UP TO 08/10/04

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 ANNUAL RETURN MADE UP TO 19/09/03

View Document

06/07/036 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 214-224 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7DU

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 19/09/02

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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