Advanced company searchLink opens in new window

SPRINT PROPERTY ACQUISITIONS LTD

Company number 04769916

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)
23 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
20 Oct 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
31 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Julian Matthew Irby as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of John Peter Hards as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017
15 Nov 2016 AA Micro company accounts made up to 28 February 2016
31 Oct 2016 CH01 Director's details changed for Mr John Peter Hards on 1 March 2016
19 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
27 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 28 February 2016
13 Apr 2016 CH01 Director's details changed for Julian Matthew Irby on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Mr John Peter Hards on 12 April 2016
16 Mar 2016 AP01 Appointment of Julian Matthew Irby as a director on 1 March 2016
16 Mar 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2016
16 Mar 2016 TM02 Termination of appointment of Derek Christopher Saunders as a secretary on 1 March 2016
16 Mar 2016 TM01 Termination of appointment of Derek Christopher Saunders as a director on 1 March 2016
16 Mar 2016 AP01 Appointment of Mr John Peter Hards as a director on 1 March 2016
16 Mar 2016 TM01 Termination of appointment of Shirley Alexandra Saunders as a director on 1 March 2016
16 Mar 2016 AD01 Registered office address changed from 3 Primet Hill Colne Lancashire BB8 9NF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 March 2016
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
09 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
15 May 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2013 AA Total exemption small company accounts made up to 31 March 2013