Based in Gloucester in Gloucestershire, Space Centres (Glos) Ltd was registered on 16 May 2006, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Dangerfield, Lucinda, Dangerfield, Lucinda Juliette Emma, Dangerfield, Mark Richard, Dangerfield, Will Joseph, Dangerfield, Harold Paul, Dangerfield, Tanya in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANGERFIELD, Lucinda Juliette Emma | 16 May 2011 | - | 1 |
DANGERFIELD, Mark Richard | 16 May 2006 | - | 1 |
DANGERFIELD, Will Joseph | 06 November 2019 | - | 1 |
DANGERFIELD, Harold Paul | 16 May 2006 | 08 October 2007 | 1 |
DANGERFIELD, Tanya | 16 May 2006 | 14 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANGERFIELD, Lucinda | 16 May 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 17 December 2019 | |
AP01 - Appointment of director | 28 November 2019 | |
CS01 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
MR01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 July 2017 | |
RESOLUTIONS - N/A | 30 June 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 19 December 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
SH01 - Return of Allotment of shares | 16 June 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 10 June 2013 | |
MG01 - Particulars of a mortgage or charge | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
AA - Annual Accounts | 12 September 2012 | |
SH01 - Return of Allotment of shares | 13 July 2012 | |
RESOLUTIONS - N/A | 12 July 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AD01 - Change of registered office address | 05 October 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AP01 - Appointment of director | 25 May 2011 | |
AP03 - Appointment of secretary | 25 May 2011 | |
TM02 - Termination of appointment of secretary | 25 May 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 24 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 August 2009 | |
363a - Annual Return | 29 July 2009 | |
353 - Register of members | 29 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 July 2009 | |
287 - Change in situation or address of Registered Office | 29 July 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 25 May 2007 | |
225 - Change of Accounting Reference Date | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
NEWINC - New incorporation documents | 16 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2019 | Outstanding |
N/A |
Mortgage deed | 24 September 2012 | Outstanding |
N/A |
Mortgage | 15 September 2006 | Outstanding |
N/A |