SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED: Filings
Overview
| Company Name | SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02237421 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Geoffrey Nicholas Leather as a director on Sep 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Felicity Victoria Spence as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Stephen & Co Block Management Ltd as a secretary on Aug 14, 2018 | 2 pages | AP04 | ||
Registered office address changed from 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA to 15a Waterloo Street Weston-Super-Mare BS23 1LA on Aug 14, 2018 | 1 pages | AD01 | ||
Registered office address changed from Flat 3 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA England to 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA on Jun 14, 2018 | 2 pages | AD01 | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN England to Flat 3 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA on Jun 13, 2018 | 1 pages | AD01 | ||
Director's details changed for Mr Ian Philip Collins on Jun 08, 2018 | 2 pages | CH01 | ||
Director's details changed for Miss Felicity Victoria Spence on Jun 08, 2018 | 2 pages | CH01 | ||
Director's details changed for Miss Felicity Victoria Spence on Jun 08, 2016 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0