- Company Overview for SPARKS PROPERTIES LIMITED (01012005)
- Filing history for SPARKS PROPERTIES LIMITED (01012005)
- People for SPARKS PROPERTIES LIMITED (01012005)
- More for SPARKS PROPERTIES LIMITED (01012005)
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) |
---|---|---|---|
28 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from Eyrie Eaton Fold Stoney Middleton Derbyshire S32 4TY to Cliffefield Works Cliffefield Road Sheffield S8 9DH on 11 February 2016 | |
11 Feb 2016 | AP03 | Appointment of Mrs Helen Louise Frith as a secretary on 1 February 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of Joan Valerie Sparks as a secretary on 1 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
28 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mrs Helen Louise Frith on 2 January 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Jan 2011 | AP01 | Appointment of Mr Jonathan Kendal Sparks as a director | |
14 Jan 2011 | AP01 | Appointment of Mrs Helen Louise Frith as a director | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Roger Harvey Sparks on 5 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Joan Valerie Sparks on 5 January 2010 | |
28 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |