PETER SPANTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY CRAIG MCMILLAN

View Document

24/08/1524 August 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 32 ST. JAMES'S STREET LONDON SW1A 1HD UNITED KINGDOM

View Document

26/07/1126 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 53 BERESFORD AVENUE SURBITON SURREY KT5 9LH UNITED KINGDOM

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WIRSZYCZ

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MR CRAIG MCMILLAN

View Document

06/08/106 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SPANTON / 01/01/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 35 CLERKENWELL CLOSE LONDON EC1R 0AU UNITED KINGDOM

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 40 CRAVEN STREET LONDON WC2N 5NG UNITED KINGDOM

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WALMSLEY

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED PETER CHARLES SPANTON

View Document

29/07/0829 July 2008 CURREXT FROM 31/05/2009 TO 31/08/2009

View Document

29/07/0829 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0829 July 2008 GBP NC 1000/10000 30/06/2008

View Document

29/07/0829 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0829 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0823 May 2008 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