IAN SPOONER DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

27/02/1827 February 2018 CESSATION OF MARY LYNNE SPOONER AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARY SPOONER

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRETT SPOONER / 02/01/2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/04/1222 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE SPOONER / 19/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LYNNE SPOONER / 19/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRETT SPOONER / 19/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE SPOONER / 19/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MRS JANET STREET

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY SIMON SPOONER

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY SPOONER / 01/04/2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPOONER / 01/04/2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 S252 DISP LAYING ACC 14/04/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92

View Document

13/05/9213 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 20/04/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/09/8717 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

16/04/8516 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/04/85

View Document

27/02/8527 February 1985 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