About

Registered Number: 04157420
Date of Incorporation: 09/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB

 

Founded in 2001, Spire Pm Ltd are based in West Malling, Kent, it's status at Companies House is "Active". Spire Pm Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 04 October 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
CS01 - N/A 08 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
PSC04 - N/A 09 January 2018
PSC04 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH03 - Change of particulars for secretary 08 January 2018
PSC04 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 04 November 2003
225 - Change of Accounting Reference Date 17 June 2003
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
363s - Annual Return 19 February 2002
225 - Change of Accounting Reference Date 03 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.