Advanced company searchLink opens in new window

SPITFIRE PROPERTIES (NEWHALL) LIMITED

Company number 10061237

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 Oct 2023 AA Full accounts made up to 31 December 2022
14 Sep 2023 TM01 Termination of appointment of Richard Andrew Bryan as a director on 1 September 2023
14 Sep 2023 AP01 Appointment of Mr John Paul Cox as a director on 1 September 2023
17 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
24 Sep 2021 PSC05 Change of details for Spitfire Homes Limited as a person with significant control on 1 January 2017
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
08 Mar 2021 PSC05 Change of details for Spitfire Bespoke Homes Limited as a person with significant control on 8 March 2021
18 Aug 2020 AA Full accounts made up to 31 December 2019
04 Aug 2020 CH01 Director's details changed for Mr Timothy John Wooldridge on 27 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
09 Jun 2020 PSC02 Notification of Spitfire Bespoke Homes Limited as a person with significant control on 1 January 2017
09 Jun 2020 PSC07 Cessation of David John Paul Jervis as a person with significant control on 29 June 2019
09 Jun 2020 PSC07 Cessation of Richard Andrew Bryan as a person with significant control on 29 June 2019
06 Apr 2020 CH01 Director's details changed for Mr Adrian Graham Clarke on 22 July 2019
06 Apr 2020 CH01 Director's details changed for Mr. Timothy John Wooldridge on 22 July 2019
06 Apr 2020 CH01 Director's details changed for Mr Richard Andrew Bryan on 22 July 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 January 2017
24 Jul 2019 PSC05 Change of details for a person with significant control
22 Jul 2019 AD01 Registered office address changed from Im House, South Drive Coleshill Birmingham B46 1DF United Kingdom to The Gate International Drive Solihull B90 4WA on 22 July 2019
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
27 Feb 2019 TM01 Termination of appointment of David John Paul Jervis as a director on 29 January 2019