About

Registered Number: 05931958
Date of Incorporation: 12/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: C/O Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, M3 3EB,

 

Based in 1 Hardman Square, 1 Spinningfields Developments Ltd was founded on 12 September 2006, it's status at Companies House is "Active". This organisation has 3 directors listed as Bell, Martin, Campbell, Andy, Gorasia, Suresh Premji.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Martin 12 December 2011 05 April 2012 1
CAMPBELL, Andy 05 April 2012 24 March 2018 1
GORASIA, Suresh Premji 15 October 2010 12 December 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CH01 - Change of particulars for director 07 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 04 October 2019
PSC05 - N/A 14 June 2019
CH01 - Change of particulars for director 09 May 2019
PSC05 - N/A 09 May 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 06 July 2018
AD01 - Change of registered office address 04 July 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
MR04 - N/A 07 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 14 September 2017
CS01 - N/A 15 September 2016
AP01 - Appointment of director 15 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 08 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2015
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 07 July 2015
AD01 - Change of registered office address 27 May 2015
MR01 - N/A 19 March 2015
RESOLUTIONS - N/A 29 January 2015
MA - Memorandum and Articles 29 January 2015
MR04 - N/A 16 January 2015
AP01 - Appointment of director 18 December 2014
CERTNM - Change of name certificate 01 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 09 June 2014
AA01 - Change of accounting reference date 05 March 2014
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 14 October 2013
AD01 - Change of registered office address 05 August 2013
AA01 - Change of accounting reference date 23 July 2013
AD04 - Change of location of company records to the registered office 13 June 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
TM02 - Termination of appointment of secretary 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AP03 - Appointment of secretary 05 April 2012
AP03 - Appointment of secretary 13 December 2011
TM02 - Termination of appointment of secretary 12 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 19 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
AD01 - Change of registered office address 09 February 2011
TM02 - Termination of appointment of secretary 29 October 2010
AP03 - Appointment of secretary 19 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 September 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AP01 - Appointment of director 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 09 July 2008
225 - Change of Accounting Reference Date 29 May 2008
CERTNM - Change of name certificate 27 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
395 - Particulars of a mortgage or charge 21 December 2007
363a - Annual Return 02 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2007
353 - Register of members 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Fully Satisfied

N/A

Deed 31 March 2010 Fully Satisfied

N/A

Debenture 13 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.