Advanced company searchLink opens in new window

SPA GARDENS PARTNERS LIMITED

Company number 10497857

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)
14 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 12 November 2024
28 Nov 2023 AD01 Registered office address changed from Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD England to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 28 November 2023
28 Nov 2023 600 Appointment of a voluntary liquidator
28 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-13
28 Nov 2023 LIQ01 Declaration of solvency
11 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
17 Mar 2023 AD01 Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD on 17 March 2023
16 Mar 2023 AA Unaudited abridged accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
19 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
26 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
17 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 30 November 2019
10 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 30 November 2018
17 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
10 Aug 2018 AA Micro company accounts made up to 30 November 2017
03 Apr 2018 AD01 Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom to 6 Chesterfield Gardens London W1J 5BQ on 3 April 2018
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 TM01 Termination of appointment of Spencer Russell Steadman as a director on 25 August 2017
12 Jun 2017 AP01 Appointment of Mr William Patrick Harford as a director on 9 June 2017
25 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-25
  • GBP 100