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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |