- Company Overview for SPA PROPERTY HOLDINGS LIMITED (11799379)
- Filing history for SPA PROPERTY HOLDINGS LIMITED (11799379)
- People for SPA PROPERTY HOLDINGS LIMITED (11799379)
- Charges for SPA PROPERTY HOLDINGS LIMITED (11799379)
- More for SPA PROPERTY HOLDINGS LIMITED (11799379)
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) |
---|---|---|---|
21 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
28 Apr 2023 | MR04 | Satisfaction of charge 117993790001 in full | |
28 Apr 2023 | MR04 | Satisfaction of charge 117993790002 in full | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
12 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 30 January 2021 | |
08 Feb 2021 | CS01 |
Confirmation statement made on 30 January 2021 with no updates
|
|
29 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Mr Keir Simon Edmonds on 28 January 2021 | |
28 Jan 2021 | CH01 | Director's details changed for Mrs Susan Jane Edmonds on 28 January 2021 | |
28 Jul 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 July 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
03 Aug 2019 | AD01 | Registered office address changed from Station Works Station Road Claverdon Warwickshire CV35 8PE United Kingdom to Mcs Group Haywood Road Warwick CV34 5AH on 3 August 2019 | |
02 Aug 2019 | MR01 | Registration of charge 117993790002, created on 31 July 2019 | |
29 Jul 2019 | MR01 | Registration of charge 117993790001, created on 26 July 2019 | |
31 May 2019 | PSC04 | Change of details for Mr Keir Simon Edmonds as a person with significant control on 30 April 2019 | |
29 May 2019 | AP01 | Appointment of Mrs Susan Jane Edmonds as a director on 16 May 2019 | |
28 May 2019 | PSC07 | Cessation of Keir Simon Edmonds as a person with significant control on 31 January 2019 | |
17 May 2019 | PSC01 | Notification of Susan Edmonds as a person with significant control on 30 April 2019 | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
12 Apr 2019 | PSC01 | Notification of Keir Simon Edmonds as a person with significant control on 31 January 2019 | |
31 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-31
|