Advanced company searchLink opens in new window

SPARK PROPERTY MANAGEMENT (BEDFORD) LTD

Company number 13143489

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)
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
  • GBP 100
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-19
  • GBP 1