About

Registered Number: 06682530
Date of Incorporation: 27/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD

 

Founded in 2008, Spicerhaart Holdings Ltd have registered office in Colchester, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 27 August 2008 27 August 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 30 August 2019
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 September 2017
MR04 - N/A 24 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 20 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 03 February 2015
MR05 - N/A 20 November 2014
AUD - Auditor's letter of resignation 18 November 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 03 September 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 07 July 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
RESOLUTIONS - N/A 23 December 2008
RESOLUTIONS - N/A 23 December 2008
395 - Particulars of a mortgage or charge 27 November 2008
225 - Change of Accounting Reference Date 22 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.