Advanced company searchLink opens in new window

SPITFIRE PROPERTY GROUP LIMITED

Company number 10355951

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
04 Aug 2020 CH01 Director's details changed for Mr Timothy John Wooldridge on 27 July 2020
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
03 Sep 2019 PSC02 Notification of I.M. Properties Plc as a person with significant control on 29 January 2019
03 Sep 2019 PSC07 Cessation of David John Paul Jervis as a person with significant control on 29 January 2019
22 Jul 2019 AD01 Registered office address changed from I M House South Drive Coleshill Birmingham B46 1DF United Kingdom to The Gate International Drive Solihull B90 4WA on 22 July 2019
21 Jun 2019 MR01 Registration of charge 103559510001, created on 21 June 2019
15 May 2019 AP01 Appointment of Mr Gary Ernest Hutton as a director on 14 May 2019
14 May 2019 AP01 Appointment of Mr Timothy John Wooldridge as a director on 14 May 2019
05 Mar 2019 TM01 Termination of appointment of David John Paul Jervis as a director on 29 January 2019
01 Mar 2019 AP01 Appointment of Mr Adrian Graham Clarke as a director on 29 January 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
12 Sep 2018 PSC07 Cessation of David John Paul Jervis as a person with significant control on 1 September 2018
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
01 Sep 2017 PSC01 Notification of David John Paul Jervis as a person with significant control on 1 September 2017
01 Sep 2017 CH01 Director's details changed for David John Paul Jervis on 1 September 2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100.00
17 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
17 Jan 2017 CONNOT Change of name notice
01 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted