About

Registered Number: 05604934
Date of Incorporation: 27/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ,

 

Spencer Hunt Ltd was registered on 27 October 2005 with its registered office in Manchester, Greater Manchester, it has a status of "Active". This company has 2 directors listed as Jones, Joanne Louise, Heslop, Barbara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Joanne Louise 27 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HESLOP, Barbara 27 October 2005 01 February 2007 1

Filing History

Document Type Date
PSC04 - N/A 13 May 2020
RESOLUTIONS - N/A 04 May 2020
MA - Memorandum and Articles 04 May 2020
SH08 - Notice of name or other designation of class of shares 20 April 2020
AA01 - Change of accounting reference date 23 March 2020
AD01 - Change of registered office address 12 December 2019
PSC04 - N/A 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH03 - Change of particulars for secretary 11 December 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 06 September 2018
CH01 - Change of particulars for director 08 March 2018
AD01 - Change of registered office address 18 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 05 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 21 January 2008
AA - Annual Accounts 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363s - Annual Return 11 January 2007
225 - Change of Accounting Reference Date 26 September 2006
CERTNM - Change of name certificate 11 November 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.