Advanced company searchLink opens in new window

SPIRE PROPERTY 18 LIMITED

Company number 06409117

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)
10 May 2024 TM01 Termination of appointment of Justinian Joseph Ash as a director on 9 May 2024
09 May 2024 TM01 Termination of appointment of Jitesh Himatlal Sodha as a director on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Harbant Singh Samra on 9 May 2024
13 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
14 Nov 2022 AA Full accounts made up to 31 December 2021
14 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
31 Mar 2022 AP01 Appointment of Mr Harbant Singh Samra as a director on 30 March 2022
09 Mar 2022 MR01 Registration of charge 064091170004, created on 25 February 2022
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
06 Nov 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
07 Apr 2020 TM01 Termination of appointment of Daniel Francis Toner as a director on 31 March 2020
07 Apr 2020 AP03 Appointment of Philip William Davies as a secretary on 31 March 2020
07 Apr 2020 TM02 Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
20 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jan 2019 AP01 Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019
19 Nov 2018 AD03 Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS