Established in 2001, Sporn Construction Ltd are based in Bicester, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPORN, Deborah Jane | 10 February 2015 | - | 1 |
SPORN, Bernard | 21 February 2001 | 30 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPORN, Susan Ann | 21 February 2001 | 01 April 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 04 December 2019 | |
MR04 - N/A | 18 April 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 28 November 2017 | |
AAMD - Amended Accounts | 21 March 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 11 March 2015 | |
CH01 - Change of particulars for director | 11 March 2015 | |
CH01 - Change of particulars for director | 10 March 2015 | |
AP01 - Appointment of director | 25 February 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 16 March 2014 | |
TM01 - Termination of appointment of director | 07 January 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 15 March 2013 | |
CH01 - Change of particulars for director | 15 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 23 March 2012 | |
RESOLUTIONS - N/A | 10 January 2012 | |
SH01 - Return of Allotment of shares | 10 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 09 November 2010 | |
TM02 - Termination of appointment of secretary | 11 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 08 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 21 December 2007 | |
287 - Change in situation or address of Registered Office | 16 November 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2006 | |
363a - Annual Return | 23 February 2006 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 04 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 08 March 2003 | |
AA - Annual Accounts | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2002 | |
363s - Annual Return | 25 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2001 | |
225 - Change of Accounting Reference Date | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
287 - Change in situation or address of Registered Office | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
NEWINC - New incorporation documents | 21 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 October 2009 | Outstanding |
N/A |
Rent deposit deed | 28 September 2007 | Outstanding |
N/A |
Legal charge | 30 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 12 July 2001 | Fully Satisfied |
N/A |