About

Registered Number: 05376795
Date of Incorporation: 26/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA

 

Spelter Management Company Ltd was founded on 26 February 2005 and are based in South Glamorgan. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Howard Paul 30 September 2009 - 1
HUGHES, Alison 30 September 2009 15 June 2014 1
WHITTOCK, Sharon Nikki 26 February 2005 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Howard Paul 30 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 November 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 12 August 2016
CH03 - Change of particulars for secretary 12 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 16 June 2015
TM01 - Termination of appointment of director 03 June 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 March 2010
AR01 - Annual Return 24 February 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 02 February 2010
AD01 - Change of registered office address 27 November 2009
TM02 - Termination of appointment of secretary 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
AP03 - Appointment of secretary 14 October 2009
AP01 - Appointment of director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 23 September 2009
DISS40 - Notice of striking-off action discontinued 28 April 2009
AA - Annual Accounts 27 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 22 December 2007
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
NEWINC - New incorporation documents 26 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.