- Company Overview for SPERO PROPERTIES LIMITED (04658859)
- Filing history for SPERO PROPERTIES LIMITED (04658859)
- People for SPERO PROPERTIES LIMITED (04658859)
- Charges for SPERO PROPERTIES LIMITED (04658859)
- More for SPERO PROPERTIES LIMITED (04658859)
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) |
---|---|---|---|
02 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
15 Feb 2023 | PSC04 | Change of details for Mrs Sian Mantini as a person with significant control on 1 February 2023 | |
15 Feb 2023 | CH03 | Secretary's details changed for Mrs Sian Mantini on 1 February 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mrs Sian Mantini as a person with significant control on 1 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mrs Sian Mantini on 1 February 2023 | |
14 Feb 2023 | CH03 | Secretary's details changed for Gianpaolo Roberto Mantini on 1 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Gianpaolo Roberto Mantini on 1 February 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 3 October 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
19 Mar 2021 | PSC04 | Change of details for Mrs Sian Mantini as a person with significant control on 15 December 2020 | |
19 Mar 2021 | AD01 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 19 March 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | MR01 | Registration of charge 046588590001, created on 12 July 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |