SPENCERS OF THE NEW FOREST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Notification of Fivem Developments Limited as a person with significant control on 2023-11-06 |
08/11/238 November 2023 | Termination of appointment of Alan Spencer Mould as a director on 2023-11-06 |
08/11/238 November 2023 | Cessation of Alan Spencer Mould as a person with significant control on 2023-11-06 |
08/11/238 November 2023 | Appointment of Mr Charles David Morgan as a director on 2023-11-06 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/02/2121 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 072633590001 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BATTEN / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER MOULD / 13/05/2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES BATTEN |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SPENCER MOULD |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BATTEN / 04/05/2015 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 41 BROOKLEY ROAD BROCKENHURST HAMPSHIRE SO42 7RB |
05/08/155 August 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BATTEN / 01/10/2014 |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BATTEN / 01/07/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/08/135 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 1 FOLLY FARM LANE ASHLEY RINGWOOD HAMPSHIRE BH24 2NN UNITED KINGDOM |
26/07/1026 July 2010 | 29/06/10 STATEMENT OF CAPITAL GBP 202 |
06/07/106 July 2010 | ARRANGEMENTS OF ACQUISITION 29/06/2010 |
06/07/106 July 2010 | ADOPT ARTICLES 29/06/2010 |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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