SPEARMARK HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | SPEARMARK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02689898 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SPEARMARK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Darren Clive Price as a secretary on Feb 22, 2019 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Feb 21, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Notification of Terence Anthony Bloom as a person with significant control on Mar 27, 2017 | 2 pages | PSC01 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Feb 28, 2018 | 2 pages | PSC09 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||||||||||
Termination of appointment of Daniella Justine Benson as a director on Mar 27, 2017 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Samantha Jane Barnett as a director on Mar 27, 2017 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Termination of appointment of Robin Marcus Bloom as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 24 pages | AA | ||||||||||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Termination of appointment of Angela Bloom as a director on Jan 19, 2015 | 1 pages | TM01 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 22 pages | AA | ||||||||||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
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