1 SPINNINGFIELDS INVESTMENTS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr Michael Julian Ingall on 2022-06-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM
ALLIED LONDON NO. 1 SPINNINGFIELDS
LEVEL 12
1 HARDMAN SQUARE
SPINNINGFIELDS, MANCHESTER
M3 3EB
ENGLAND

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM
C/O C/O ALLIED LONDON PROPERTIES
2ND FLOOR HQ BUILDING
2 ATHERTON STREET
MANCHESTER
M3 3GS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LYELL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDY CAMPBELL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDY CAMPBELL

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072780230004

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072780230003

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072780230004

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR SURESH PREMJI GORASIA

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1 SPINNINGFIELDS HOLDCO LIMITED

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SAIL ADDRESS CHANGED FROM:
QUAY HOUSE 6TH FLOOR
QUAY STREET
MANCHESTER
M3 3JE
UNITED KINGDOM

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR JONATHAN RAINE

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
C/O CAPITAL PROPERTIES (UK) LIMITED
LEVEL5, TOWER 12 18-22 BRIDGE STREET
SPINNINGFIELDS
MANCHESTER
M3 3BZ
UNITED KINGDOM

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072780230003

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1529 January 2015 ARTICLES OF ASSOCIATION

View Document

29/01/1529 January 2015 ALTER ARTICLES 14/01/2015

View Document

01/12/141 December 2014 COMPANY NAME CHANGED HARDMAN SQUARE INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 01/12/14

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
C/O ALLIED LONDON PROPERTIES
1ST FLOOR QUAY HOUSE
QUAY STREET SPINNINGFIELDS
MANCHESTER
M3 3JE

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR ANDY JAMES CAMPBELL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR ANDY JAMES CAMPBELL

View Document

08/07/148 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ALTER ARTICLES 13/12/2013

View Document

12/03/1412 March 2014 ARTICLES OF ASSOCIATION

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
C/O CAPITAL PROPERTIES (UK) LTD
LEVEL 5 TOWER 12
18-22 BRIDGE STREET SPINNINGFIELDS
MANCHESTER
M3 3BZ
UNITED KINGDOM

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
C/O CAPITAL PROPERTIES (UK) LTD
5TH FLOOR TOWER 12
AVENUE NORTH 18-20 BRIDGE STREET
MANCHESTER
M3 3BZ
UNITED KINGDOM

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN INGALL / 18/06/2013

View Document

19/06/1319 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL LYELL / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK PAUL GRAHAM-WATSON / 18/06/2013

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 1ST FLOOR 33 CORK STREET LONDON W1S 3NQ ENGLAND

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LYELL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN BELL

View Document

05/04/125 April 2012 SECRETARY APPOINTED ANDY CAMPBELL

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR MARTIN BELL

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY SURESH GORASIA

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

06/07/116 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: 2 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR STUART PAUL LYELL

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 1 CAVENDISH PLACE LONDON W1G 0QF UNITED KINGDOM

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR SURESH PREMJI GORASIA

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHURST

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 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