Based in Essex, Spencer Munson Property Services Ltd was established in 2006, it has a status of "Active". There are 2 directors listed for this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNSON, Catherine Anne | 05 June 2009 | - | 1 |
MUNSON, Robert John Ross | 17 January 2006 | 05 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 21 January 2020 | |
MR04 - N/A | 03 July 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 15 November 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 16 October 2014 | |
MR01 - N/A | 17 April 2014 | |
AR01 - Annual Return | 29 January 2014 | |
CERTNM - Change of name certificate | 27 January 2014 | |
CONNOT - N/A | 21 January 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA01 - Change of accounting reference date | 28 January 2013 | |
CH01 - Change of particulars for director | 23 October 2012 | |
AA - Annual Accounts | 04 August 2012 | |
AR01 - Annual Return | 02 February 2012 | |
CH01 - Change of particulars for director | 24 October 2011 | |
AA - Annual Accounts | 04 May 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 16 August 2010 | |
CH03 - Change of particulars for secretary | 05 August 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH03 - Change of particulars for secretary | 05 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 08 June 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 01 December 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 29 January 2008 | |
363a - Annual Return | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 30 January 2006 | |
288a - Notice of appointment of directors or secretaries | 30 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
NEWINC - New incorporation documents | 17 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 April 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 31 March 2008 | Outstanding |
N/A |