Advanced company searchLink opens in new window

SPA PROPERTY HOLDINGS LIMITED

Company number 11799379

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)
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 12/05/2021.
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
  • GBP 2
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
  • GBP 1