Advanced company searchLink opens in new window

SPIRE VIEW PROPERTIES LIMITED

Company number 10237645

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 PSC04 Change of details for Mr Richard Burlton as a person with significant control on 16 June 2021
29 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 AD01 Registered office address changed from First Floor Oxford House 14-18 College Street Southampton SO14 3EJ England to Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 6 September 2019
26 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates
10 Aug 2017 PSC01 Notification of Richard Burlton as a person with significant control on 17 June 2016
10 Aug 2017 AD01 Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ United Kingdom to First Floor Oxford House 14-18 College Street Southampton SO14 3EJ on 10 August 2017
23 Jun 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
17 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 100