SPOTHAVEN PROPERTY MANAGEMENT LIMITED
Company number 03988702
- Company Overview for SPOTHAVEN PROPERTY MANAGEMENT LIMITED (03988702)
- Filing history for SPOTHAVEN PROPERTY MANAGEMENT LIMITED (03988702)
- People for SPOTHAVEN PROPERTY MANAGEMENT LIMITED (03988702)
- More for SPOTHAVEN PROPERTY MANAGEMENT LIMITED (03988702)
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) |
---|---|---|---|
16 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
15 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
16 Jan 2023 | PSC01 | Notification of Lydia Denny as a person with significant control on 26 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
02 Dec 2022 | PSC01 | Notification of Mark Paul Green as a person with significant control on 23 August 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Mark Paul Green on 23 August 2022 | |
21 Sep 2022 | AP01 | Appointment of Mr Mark Paul Green as a director on 12 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Jean Mead as a director on 23 August 2022 | |
23 Aug 2022 | TM02 | Termination of appointment of Jean Mead as a secretary on 23 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Jean Mead as a person with significant control on 23 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 28 Fisher Close Hythe CT21 6AB England to 84E Cravells Road Harpenden AL5 1BD on 22 August 2022 | |
01 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
10 May 2021 | PSC01 | Notification of Jean Mead as a person with significant control on 28 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
05 May 2021 | AP01 | Appointment of Mrs Jean Mead as a director on 5 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Brian John Mead as a director on 28 April 2021 | |
05 May 2021 | PSC07 | Cessation of Brian John Mead as a person with significant control on 28 April 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from Fridland Pluckley Road Bethersden Ashford Kent TN26 3DD to 28 Fisher Close Hythe CT21 6AB on 30 April 2021 | |
07 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
02 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 |