THE SPINNEY (CASTLENAU) LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-05 with updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-24

View Document

17/05/2217 May 2022 Termination of appointment of Haylee Fiona Bowsher as a director on 2022-05-06

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

23/12/2123 December 2021 Secretary's details changed for Gh Property Management Services Limited on 2020-12-14

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-24

View Document

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

20/02/2120 February 2021 REGISTERED OFFICE CHANGED ON 20/02/2021 FROM C/O GH PROPERTY MANAGEMENT SERVICES LTD THE OLD BARN,VICARAGE FARM BUSINESS PARK WINCHESTER ROAD, FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD ENGLAND

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM C/O GH PROPERTY MANAGEMENT SERVICES LIMITED RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

22/09/1822 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RIKA

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

07/01/187 January 2018 CORPORATE SECRETARY APPOINTED GH PROPERTY MANAGEMENT SERVICES LIMITED

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, SECRETARY LIAM OSULLIVAN

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA ANSTEE

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MRS. HAYLEE FIONA BOWSHER

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS. MICHELLE JOANNE MORTON

View Document

18/06/1618 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

10/01/1610 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA RIKA / 16/12/2015

View Document

25/09/1525 September 2015 24/03/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MISS. LAURA HELEN ANSTEE

View Document

10/01/1510 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/14

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13

View Document

17/11/1317 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA ANSTEE

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR TOM DAHRI

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA CALDECOTT

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MORTON

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/11

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MISS LAURA CALDECOTT

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM C/O GH PROPERTY MANAGEMENT SERVICES LTD RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

01/04/111 April 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MS. LAURA ANSTEE

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM DAHRI / 01/03/2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JOANNE MORTON / 01/03/2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA RIKA / 01/03/2010

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMEY

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE ELDREDGE

View Document

10/03/1110 March 2011 SECRETARY APPOINTED LIAM OSULLIVAN

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM MARQUIS & CO 54 RICHMOND ROAD TWICKENHAM GREATER LONDON TW1 3BE UNITED KINGDOM

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMPSON

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

20/01/1020 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

27/03/0927 March 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY TOM DAHRI

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

07/06/017 June 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 24/03/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information