SPARK PROPERTY MANAGEMENT (BEDFORD) LTD
Company number 13143489
- Company Overview for SPARK PROPERTY MANAGEMENT (BEDFORD) LTD (13143489)
- Filing history for SPARK PROPERTY MANAGEMENT (BEDFORD) LTD (13143489)
- People for SPARK PROPERTY MANAGEMENT (BEDFORD) LTD (13143489)
- More for SPARK PROPERTY MANAGEMENT (BEDFORD) LTD (13143489)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
13 Dec 2023 | PSC07 | Cessation of Sanjiv Melvin as a person with significant control on 1 July 2023 | |
13 Dec 2023 | PSC02 | Notification of Spark Property Acquisitions Group Ltd. as a person with significant control on 1 July 2023 | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2023 | AA | Micro company accounts made up to 31 January 2022 | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | CH01 | Director's details changed for Mr Sanjiv Melvin on 25 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from , Suite F1 3 Trinity Gardens, 9 -11 Bromham Road, Bedford, Bedfordshire, MK40 2BP, England to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 19 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from , M.C.P. House 5 Melbourne Street, Bedford, MK42 9AX, England to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 19 May 2022 | |
03 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | AD01 | Registered office address changed from , Mcp House 5, Melbourne Street, Bedford, MK42 9AX, England to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 26 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Sanjiv Melvin on 18 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from , 11 Prudden Close, Elstow, Bedford, MK42 9EB, England to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 18 November 2021 | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | AD01 | Registered office address changed from , 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 21 January 2021 | |
19 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-19
|