CH04 |
Secretary's details changed on 15th December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(90 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(90 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(90 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(86 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(30 pages)
|
TM01 |
21st March 2018 - the day director's appointment was terminated
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, January 2016
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 23rd September 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th October 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 1st July 2015. New Address: Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
13th February 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd September 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 28th March 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
29th May 2014 - the day director's appointment was terminated
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st May 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd September 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 5th November 2012 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(19 pages)
|
CH04 |
Secretary's details changed on 26th February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 25th January 2013
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
16th January 2013 - the day secretary's appointment was terminated
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2012
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 27th, November 2012
| accounts
|
Free Download
(20 pages)
|
TM01 |
12th November 2012 - the day director's appointment was terminated
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd September 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 23rd September 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd September 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(19 pages)
|
363a |
Annual return up to 29th September 2009 with shareholders record
filed on: 29th, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 16th January 2009 Secretary appointed
filed on: 16th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 16th January 2009 Appointment terminated secretary
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/2009 from 10 upper bank street london E14 5JJ
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On 4th December 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(4 pages)
|
288a |
On 4th December 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(4 pages)
|
288a |
On 4th December 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(4 pages)
|
288a |
On 2nd December 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(4 pages)
|
288a |
On 2nd December 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(5 pages)
|
288a |
On 2nd December 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 25th, November 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, November 2008
| incorporation
|
Free Download
(23 pages)
|
CERTNM |
Company name changed speybridge LIMITEDcertificate issued on 14/11/08
filed on: 14th, November 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2008
| incorporation
|
Free Download
(28 pages)
|