Spicerhaart Residential Lettings Ltd was registered on 03 December 2004 and are based in Colchester in Essex. We don't know the number of employees at this business. There are 4 directors listed as Sloan, Paul Duncan, Day, Christopher Philip Terrett, Nation, Stephen Glanvill, Smith, Walter Alick for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLOAN, Paul Duncan | 12 December 2018 | - | 1 |
DAY, Christopher Philip Terrett | 10 January 2005 | 27 October 2008 | 1 |
NATION, Stephen Glanvill | 10 January 2005 | 24 October 2008 | 1 |
SMITH, Walter Alick | 08 October 2013 | 18 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
PSC02 - N/A | 17 June 2020 | |
CS01 - N/A | 14 January 2020 | |
TM01 - Termination of appointment of director | 04 October 2019 | |
AA - Annual Accounts | 08 August 2019 | |
AP01 - Appointment of director | 04 April 2019 | |
CS01 - N/A | 04 January 2019 | |
CH01 - Change of particulars for director | 13 December 2018 | |
AP01 - Appointment of director | 13 December 2018 | |
TM02 - Termination of appointment of secretary | 02 October 2018 | |
TM01 - Termination of appointment of director | 14 September 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 | |
MR01 - N/A | 15 March 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
CH01 - Change of particulars for director | 31 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 | 24 February 2014 | |
AP01 - Appointment of director | 18 November 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 08 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 | 26 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 | |
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 | |
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 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 22 January 2009 | |
RESOLUTIONS - N/A | 23 December 2008 | |
RESOLUTIONS - N/A | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 28 October 2008 | |
AA - Annual Accounts | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
363a - Annual Return | 28 January 2008 | |
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 | 09 October 2006 | |
363a - Annual Return | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
363a - Annual Return | 05 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
287 - Change in situation or address of Registered Office | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
CERTNM - Change of name certificate | 14 December 2004 | |
NEWINC - New incorporation documents | 03 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2017 | Outstanding |
N/A |
Debenture | 27 July 2011 | Fully Satisfied |
N/A |
Debenture | 28 April 2008 | Fully Satisfied |
N/A |