About

Registered Number: 04341574
Date of Incorporation: 17/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD

 

Established in 2001, Spicerhaart Professional Services Ltd has its registered office in Colchester, it's status is listed as "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 03 October 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 10 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 02 October 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 30 January 2015
AR01 - Annual Return 05 January 2015
AUD - Auditor's letter of resignation 18 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 31 July 2012
CH01 - Change of particulars for director 27 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 27 September 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AD01 - Change of registered office address 07 July 2010
CH03 - Change of particulars for secretary 20 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 27 October 2009
363a - Annual Return 22 January 2009
RESOLUTIONS - N/A 23 December 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 29 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 15 November 2007
363a - Annual Return 03 February 2007
AA - Annual Accounts 23 October 2006
RESOLUTIONS - N/A 17 July 2006
395 - Particulars of a mortgage or charge 04 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 26 July 2005
363a - Annual Return 21 January 2005
CERTNM - Change of name certificate 07 June 2004
AA - Annual Accounts 02 June 2004
363a - Annual Return 03 February 2004
363a - Annual Return 03 February 2004
AA - Annual Accounts 08 July 2003
363a - Annual Return 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2011 Fully Satisfied

N/A

Debenture 30 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.