- Company Overview for SPIRE PROPERTY 19 LIMITED (06409119)
- Filing history for SPIRE PROPERTY 19 LIMITED (06409119)
- People for SPIRE PROPERTY 19 LIMITED (06409119)
- Charges for SPIRE PROPERTY 19 LIMITED (06409119)
- Registers for SPIRE PROPERTY 19 LIMITED (06409119)
- More for SPIRE PROPERTY 19 LIMITED (06409119)
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) |
---|---|---|---|
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 | |
11 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 | |
01 Apr 2022 | AP01 | Appointment of Mr Harbant Singh Samra as a director on 30 March 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 | |
20 Aug 2018 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
23 Mar 2018 | AP01 | Appointment of Mr Peter James Corfield as a director on 22 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Simon Gordon as a director on 1 March 2018 | |
06 Dec 2017 | TM01 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 |