Advanced company searchLink opens in new window

SPOTHAVEN PROPERTY MANAGEMENT LIMITED

Company number 03988702

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)
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
03 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
01 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
01 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
10 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 3
10 Nov 2014 CH01 Director's details changed for Mr Brian John Mead on 31 October 2014
10 Nov 2014 AD01 Registered office address changed from 116 Bramfield Road Datchworth Knebworth Hertfordshire SG3 6SA to Fridland Pluckley Road Bethersden Ashford Kent TN26 3DD on 10 November 2014
05 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
24 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 3
09 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
05 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
29 Dec 2011 TM01 Termination of appointment of Matthew King as a director
29 Dec 2011 TM02 Termination of appointment of Lydia Denny as a secretary
15 Jul 2011 AD01 Registered office address changed from 84C Cravells Road Harpenden Hertfordshire AL5 1BD on 15 July 2011
15 Jul 2011 AP03 Appointment of Mrs Jean Mead as a secretary
15 Jul 2011 AA Accounts for a dormant company made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Lydia Alexandra Denny on 10 May 2011
17 Aug 2010 AA Accounts for a dormant company made up to 31 May 2010