Spire Management Ltd was registered on 10 July 2012 and are based in London, it's status is listed as "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT- BRITTON, Philip Andrew | 09 August 2012 | - | 1 |
DRUMMOND SMITH, Oliver Joseph | 09 August 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Jonathan Brian Cameron | 28 February 2014 | - | 1 |
GOLDING, Andrew Neil | 09 August 2012 | 28 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
SH01 - Return of Allotment of shares | 04 February 2020 | |
SH01 - Return of Allotment of shares | 04 January 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 January 2020 | |
RESOLUTIONS - N/A | 03 January 2020 | |
CC01 - Notice of restriction on the company's articles | 03 January 2020 | |
SH01 - Return of Allotment of shares | 20 December 2019 | |
SH01 - Return of Allotment of shares | 08 October 2019 | |
MR04 - N/A | 23 September 2019 | |
AD01 - Change of registered office address | 29 August 2019 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 22 July 2019 | |
SH01 - Return of Allotment of shares | 14 June 2019 | |
MR01 - N/A | 14 June 2019 | |
SH01 - Return of Allotment of shares | 23 August 2018 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 16 July 2018 | |
SH01 - Return of Allotment of shares | 12 February 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 12 July 2017 | |
MR04 - N/A | 19 May 2017 | |
MR04 - N/A | 19 May 2017 | |
AA - Annual Accounts | 03 August 2016 | |
CS01 - N/A | 15 July 2016 | |
MR01 - N/A | 24 June 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 21 July 2015 | |
MR01 - N/A | 04 April 2015 | |
AD01 - Change of registered office address | 15 December 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 29 August 2014 | |
TM01 - Termination of appointment of director | 28 March 2014 | |
TM02 - Termination of appointment of secretary | 28 March 2014 | |
AP03 - Appointment of secretary | 28 March 2014 | |
AD01 - Change of registered office address | 26 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 12 November 2013 | |
AR01 - Annual Return | 11 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AP01 - Appointment of director | 21 August 2012 | |
AA01 - Change of accounting reference date | 13 August 2012 | |
AD01 - Change of registered office address | 13 August 2012 | |
AP03 - Appointment of secretary | 13 August 2012 | |
AP01 - Appointment of director | 13 August 2012 | |
AP01 - Appointment of director | 13 August 2012 | |
AP01 - Appointment of director | 13 August 2012 | |
TM02 - Termination of appointment of secretary | 13 August 2012 | |
TM01 - Termination of appointment of director | 13 August 2012 | |
TM01 - Termination of appointment of director | 13 August 2012 | |
TM01 - Termination of appointment of director | 13 August 2012 | |
CERTNM - Change of name certificate | 09 August 2012 | |
CONNOT - N/A | 09 August 2012 | |
NEWINC - New incorporation documents | 10 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2019 | Fully Satisfied |
N/A |
A registered charge | 20 June 2016 | Fully Satisfied |
N/A |
A registered charge | 26 March 2015 | Fully Satisfied |
N/A |