SPIRIT COMMERCIAL PROPERTY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-02-28 => 2024-11-30
2023-10-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-09-07 update company_status Live but Receiver Manager on at least one charge => Active
2023-08-31 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008820
2023-08-07 delete address 550 VALLEY ROAD, BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JJ
2023-08-07 insert address POPLAR FARM BLEASBY ROAD THURGARTON NOTTINGHAM ENGLAND NG14 7FW
2023-08-07 update registered_address
2023-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM 550 VALLEY ROAD, BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JJ
2023-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BENTLEY / 06/07/2023
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-02-28
2023-04-07 update company_status Active => Live but Receiver Manager on at least one charge
2022-09-05 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00008820
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-05-31 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 23/12/2021:LIQ. CASE NO.2
2022-05-04 update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 23/12/2021:LIQ. CASE NO.1
2022-05-04 update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 23/12/2021:LIQ. CASE NO.3
2022-02-07 update num_mort_charges 9 => 11
2022-02-07 update num_mort_outstanding 6 => 8
2022-01-19 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002803,PR002580
2022-01-11 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002803,PR002580
2022-01-11 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002803,PR002580
2022-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029753710011
2022-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029753710010
2021-08-10 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002580,PR002803
2021-08-10 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803
2021-08-10 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002580,PR002803
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-06-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-18 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-04 update statutory_documents FIRST GAZETTE
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 15/02/2021
2021-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP BENTLEY / 15/02/2021
2020-08-09 delete sic_code 45320 - Retail trade of motor vehicle parts and accessories
2020-08-09 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-02-07 insert company_previous_name LYNX AUTOMOTIVE LIMITED
2019-02-07 update name LYNX AUTOMOTIVE LIMITED => SPIRIT COMMERCIAL PROPERTY LIMITED
2019-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTLEY
2019-01-17 update statutory_documents COMPANY NAME CHANGED LYNX AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 17/01/19
2019-01-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-24 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-11-08 update statutory_documents SECRETARY APPOINTED MR PHILIP BENTLEY
2017-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BENTLEY
2017-10-16 update statutory_documents SECRETARY APPOINTED MR ANDREW BENTLEY
2017-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BENTLEY / 16/10/2017
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY BENTLEY
2017-06-07 delete company_previous_name LYNX SUPPLIES LIMITED
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-12-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-11-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-18 update statutory_documents 06/10/15 FULL LIST
2015-03-07 update num_mort_outstanding 9 => 6
2015-03-07 update num_mort_satisfied 0 => 3
2015-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-20 update statutory_documents 06/10/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-12-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-28 update statutory_documents 06/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-21 update num_mort_charges 6 => 8
2013-06-21 update num_mort_outstanding 6 => 8
2013-06-21 update num_mort_charges 8 => 9
2013-06-21 update num_mort_outstanding 8 => 9
2012-10-30 update statutory_documents 06/10/12 FULL LIST
2012-07-09 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-06-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-07 update statutory_documents 06/10/11 FULL LIST
2011-07-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 06/10/10 FULL LIST
2010-10-08 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 06/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BENTLEY / 08/10/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 08/10/2009
2009-11-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENTLEY / 05/10/2008
2008-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 05/10/2008
2008-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY BENTLEY / 05/10/2008
2008-10-28 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-17 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 30-31 CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAMSHIRE NG14 3AA
2005-12-20 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-04 update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-17 update statutory_documents SECRETARY RESIGNED
2003-10-17 update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-07 update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-11 update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-07-27 update statutory_documents DIRECTOR RESIGNED
2001-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/00
2001-07-19 update statutory_documents NEW SECRETARY APPOINTED
2000-10-26 update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-05-08 update statutory_documents RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
1999-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98
1998-12-18 update statutory_documents RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/97
1997-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-14 update statutory_documents RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1997-05-21 update statutory_documents COMPANY NAME CHANGED LYNX SUPPLIES LIMITED CERTIFICATE ISSUED ON 22/05/97
1997-01-09 update statutory_documents RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS
1996-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96
1995-12-04 update statutory_documents RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1995-06-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-11-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/94 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP
1994-10-28 update statutory_documents DIRECTOR RESIGNED
1994-10-28 update statutory_documents SECRETARY RESIGNED
1994-10-28 update statutory_documents ADOPT MEM AND ARTS 20/10/94
1994-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION