- Company Overview for SPEEDY PROPERTIES LIMITED (05937712)
- Filing history for SPEEDY PROPERTIES LIMITED (05937712)
- People for SPEEDY PROPERTIES LIMITED (05937712)
- Charges for SPEEDY PROPERTIES LIMITED (05937712)
- More for SPEEDY PROPERTIES LIMITED (05937712)
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
|
|
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
|
|
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 |