- Company Overview for SPS PROPERTY PARTNERS LIMITED (13555102)
- Filing history for SPS PROPERTY PARTNERS LIMITED (13555102)
- People for SPS PROPERTY PARTNERS LIMITED (13555102)
- Charges for SPS PROPERTY PARTNERS LIMITED (13555102)
- More for SPS PROPERTY PARTNERS LIMITED (13555102)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
02 Jul 2024 | CH01 | Director's details changed for Mr Robert Edward Stacey on 2 July 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from 31 Wilmslow Road Cheadle SK8 1DR England to 31 Wilmslow Road Cheadle Stockport SK8 1DR on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Robert Edward Stacey on 1 February 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Mr Aiden Daniel Pattison on 2 July 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 31 Wilmslow Road Cheadle SK8 1DR on 24 April 2024 | |
17 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Apr 2024 | MR01 | Registration of charge 135551020002, created on 28 March 2024 | |
05 Apr 2024 | MR01 | Registration of charge 135551020001, created on 28 March 2024 | |
17 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
17 Aug 2023 | CH01 | Director's details changed for Mr Robert Edward Stacey on 7 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Theo Afxendi Stavrinides on 7 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Aiden Daniel Pattison on 7 August 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Robert Edward Stacey on 31 October 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Robert Edward Stacey on 31 October 2022 | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-09
|