Advanced company searchLink opens in new window

SPL PROPERTIES NO.4 LIMITED

Company number 10204232

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)
10 Jul 2024 AA Micro company accounts made up to 30 November 2023
03 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
17 Jul 2023 AA Micro company accounts made up to 30 November 2022
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 30 November 2021
28 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 100
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 November 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
13 Aug 2020 AA Micro company accounts made up to 30 November 2019
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 29 November 2018
30 Jul 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
03 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
13 Mar 2019 AD01 Registered office address changed from Head Office 10 West Street Scawby Brigg DN20 9AN England to 17 Old Courts Road Brigg North Lincolnshire DN20 8JD on 13 March 2019
20 Nov 2018 PSC07 Cessation of Stephen Trueman as a person with significant control on 5 November 2018
20 Nov 2018 PSC02 Notification of Advocate Properties Limited as a person with significant control on 5 November 2018
20 Nov 2018 TM01 Termination of appointment of Stephen Trueman as a director on 5 November 2018
20 Nov 2018 AP01 Appointment of Mr Thomas Darren Lince as a director on 5 November 2018
20 Nov 2018 AD01 Registered office address changed from C/O Propco Limited 13 Dudley Street Grimsby DN31 2AW United Kingdom to Head Office 10 West Street Scawby Brigg DN20 9AN on 20 November 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
14 May 2018 AA Micro company accounts made up to 30 November 2016
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued