SPEARMARK HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameSPEARMARK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02689898
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SPEARMARK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Darren Clive Price as a secretary on Feb 22, 2019

    1 pagesTM02

    Confirmation statement made on Feb 21, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    17 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Section 175 of the companies act 2006 04/04/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Feb 21, 2018 with updates

    4 pagesCS01

    Notification of Terence Anthony Bloom as a person with significant control on Mar 27, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 28, 2018

    2 pagesPSC09

    Total exemption full accounts made up to Mar 31, 2017

    19 pagesAA

    Termination of appointment of Daniella Justine Benson as a director on Mar 27, 2017

    1 pagesTM01

    Termination of appointment of Samantha Jane Barnett as a director on Mar 27, 2017

    1 pagesTM01

    Confirmation statement made on Feb 21, 2017 with updates

    6 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Robin Marcus Bloom as a director on Sep 05, 2016

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    18 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 8,850
    SH01

    Group of companies' accounts made up to Mar 31, 2015

    24 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 8,850
    SH01

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Angela Bloom as a director on Jan 19, 2015

    1 pagesTM01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2013

    22 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 10,114
    SH01

    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