Based in Bromley in Kent, Spm Granite Design Ltd was founded on 01 April 2008. The company has 6 directors listed as O'neill, Michael Stephen, O'neill, Paul, O'neill, Stephen, Hcs Secretarial Limited, O'neill, Paul, Hanover Directors Limited in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Michael Stephen | 01 April 2008 | - | 1 |
O'NEILL, Paul | 07 October 2016 | - | 1 |
O'NEILL, Stephen | 07 October 2016 | - | 1 |
HANOVER DIRECTORS LIMITED | 01 April 2008 | 01 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HCS SECRETARIAL LIMITED | 01 April 2008 | 01 April 2008 | 1 |
O'NEILL, Paul | 01 April 2008 | 07 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 31 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 June 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
TM02 - Termination of appointment of secretary | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AD01 - Change of registered office address | 28 May 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 25 June 2011 | |
AA - Annual Accounts | 25 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2010 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
AA - Annual Accounts | 03 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2009 | |
363a - Annual Return | 23 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
NEWINC - New incorporation documents | 01 April 2008 |