- Company Overview for SPO PROPERTY INVESTMENTS LTD (12546199)
- Filing history for SPO PROPERTY INVESTMENTS LTD (12546199)
- People for SPO PROPERTY INVESTMENTS LTD (12546199)
- Charges for SPO PROPERTY INVESTMENTS LTD (12546199)
- More for SPO PROPERTY INVESTMENTS LTD (12546199)
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 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
09 Apr 2024 | CH01 | Director's details changed for Miss Abigail Rae Linton on 1 April 2024 | |
10 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
23 Mar 2023 | AP01 | Appointment of Miss Abigail Rae Linton as a director on 23 March 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr Sion Paul O'boyle as a person with significant control on 1 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from 28 Fountain Road Pontymoile Pontypool NP4 8HU Wales to Jsm, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 2 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Sion Paul O'boyle on 1 February 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
29 Mar 2021 | MR01 | Registration of charge 125461990001, created on 26 March 2021 | |
11 Dec 2020 | PSC07 | Cessation of Abigail Linton as a person with significant control on 11 December 2020 | |
03 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-03
|