Founded in 1993, Spicer Mccoll Property Management Co. Ltd has its registered office in Colchester, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 30 August 2019 | |
AP01 - Appointment of director | 08 May 2019 | |
CS01 - N/A | 04 January 2019 | |
TM02 - Termination of appointment of secretary | 02 October 2018 | |
AA - Annual Accounts | 22 June 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 07 December 2015 | |
CH01 - Change of particulars for director | 30 January 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 03 September 2012 | |
CH01 - Change of particulars for director | 26 March 2012 | |
CH03 - Change of particulars for secretary | 26 March 2012 | |
CH03 - Change of particulars for secretary | 26 March 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
CH03 - Change of particulars for secretary | 08 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AD01 - Change of registered office address | 07 July 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 22 January 2009 | |
RESOLUTIONS - N/A | 23 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2008 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 03 February 2007 | |
RESOLUTIONS - N/A | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363a - Annual Return | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
AA - Annual Accounts | 25 August 2005 | |
363a - Annual Return | 21 January 2005 | |
AA - Annual Accounts | 02 June 2004 | |
363a - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363a - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 19 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2002 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
363s - Annual Return | 05 April 2000 | |
287 - Change in situation or address of Registered Office | 19 November 1999 | |
AA - Annual Accounts | 02 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
363s - Annual Return | 15 May 1999 | |
AA - Annual Accounts | 04 November 1998 | |
225 - Change of Accounting Reference Date | 30 July 1998 | |
363s - Annual Return | 19 May 1998 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 28 May 1997 | |
288b - Notice of resignation of directors or secretaries | 28 May 1997 | |
288a - Notice of appointment of directors or secretaries | 28 May 1997 | |
363s - Annual Return | 12 March 1997 | |
363s - Annual Return | 19 January 1997 | |
AA - Annual Accounts | 17 April 1996 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 08 January 1996 | |
288 - N/A | 11 December 1995 | |
395 - Particulars of a mortgage or charge | 29 September 1995 | |
AA - Annual Accounts | 09 February 1995 | |
363s - Annual Return | 23 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 1994 | |
287 - Change in situation or address of Registered Office | 30 March 1993 | |
288 - N/A | 30 March 1993 | |
288 - N/A | 30 March 1993 | |
RESOLUTIONS - N/A | 16 March 1993 | |
288 - N/A | 16 March 1993 | |
288 - N/A | 16 March 1993 | |
NEWINC - New incorporation documents | 08 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture between the chargor, tmx corporation limited, the subsidiaries and winterthur finance limited | 13 December 2001 | Fully Satisfied |
N/A |
Debenture | 27 June 2000 | Fully Satisfied |
N/A |
Debenture | 16 September 1995 | Fully Satisfied |
N/A |