Advanced company searchLink opens in new window

SPACEPATCH PROPERTY MANAGEMENT LIMITED

Company number 02583094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Total exemption full accounts made up to 25 December 2023
26 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
29 Apr 2023 AA Accounts for a dormant company made up to 25 December 2022
18 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 25 December 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
23 Feb 2021 AA Micro company accounts made up to 25 December 2020
11 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 25 December 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
02 Dec 2020 AP01 Appointment of Ms Karen Lee Russell as a director on 2 December 2020
16 Nov 2020 AD01 Registered office address changed from Amsbm, 42 New Road 42 New Road Aylesford Kent ME20 6AD United Kingdom to 42 Belsize Square Belsize Square London NW3 4HN on 16 November 2020
16 Nov 2020 TM02 Termination of appointment of Am Surveying & Block Management as a secretary on 16 November 2020
04 Jun 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 AP04 Appointment of Am Surveying & Block Management as a secretary on 25 June 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
09 Jan 2019 TM01 Termination of appointment of Richard Eric Sotnick as a director on 9 January 2019
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CH01 Director's details changed for Danielle Peck on 14 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Ramin Ghaffari on 14 March 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
14 Feb 2018 AD01 Registered office address changed from 42 Belsize Square London NW3 4HN to Amsbm, 42 New Road 42 New Road Aylesford Kent ME20 6AD on 14 February 2018
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates