Advanced company searchLink opens in new window

SPEEDY PROPERTIES LIMITED

Company number 05937712

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)
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
12 Nov 2013 TM01 Termination of appointment of Malcom Statman as a director
11 Nov 2013 TM01 Termination of appointment of Angela Statman as a director
11 Nov 2013 TM02 Termination of appointment of Angela Statman as a secretary
22 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 30
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 29
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 28
04 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 27
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 MG01 Duplicate mortgage certificatecharge no:26
03 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 26
26 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 25
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 24
03 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 23
02 Mar 2011 CH01 Director's details changed for Angela Jean Statman on 2 March 2011
02 Mar 2011 CH03 Secretary's details changed for Angela Jean Statman on 2 March 2011
02 Mar 2011 CH01 Director's details changed for Malcolm Robert Statman on 2 March 2011
02 Mar 2011 CH01 Director's details changed for Hannah Ruth Statman on 2 March 2011
22 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 22