- Company Overview for SPREZZATURA PROPERTIES LTD (SC693712)
- Filing history for SPREZZATURA PROPERTIES LTD (SC693712)
- People for SPREZZATURA PROPERTIES LTD (SC693712)
- More for SPREZZATURA PROPERTIES LTD (SC693712)
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) |
---|---|---|---|
09 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
12 Sep 2024 | PSC01 | Notification of Athony Cowley as a person with significant control on 2 September 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Steve Michael Graham as a director on 2 September 2024 | |
02 Sep 2024 | AP01 | Appointment of Mr Anthony Cowley as a director on 2 September 2024 | |
02 Sep 2024 | AP01 | Appointment of Mrs Fallon Cowley as a director on 2 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from The Office Bowfield Road Howwood Johnstone Renfrewshire PA9 1DZ Scotland to 449 Clarkston Road Clarkston Road Glasgow G44 3LL on 2 September 2024 | |
02 Sep 2024 | PSC07 | Cessation of Steve Michael Graham as a person with significant control on 2 September 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
14 Feb 2024 | AD01 | Registered office address changed from 183 the Oval the Oval Clarkston Glasgow G76 8LX Scotland to The Office Bowfield Road Howwood Johnstone Renfrewshire PA9 1DZ on 14 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Derek James Martin on 14 February 2024 | |
09 Feb 2024 | PSC01 | Notification of Steve Michael Graham as a person with significant control on 4 February 2024 | |
06 Feb 2024 | PSC04 | Change of details for Mr Derek James Martin as a person with significant control on 4 February 2023 | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 183the Oval the Oval Clarkston Glasgow G76 8LX Scotland to 183 the Oval the Oval Clarkston Glasgow G76 8LX on 20 June 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
30 Mar 2023 | AD01 | Registered office address changed from 19 Ballantrae Drive Newton Mearns Glasgow G77 5TB Scotland to 183the Oval the Oval Clarkston Glasgow G76 8LX on 30 March 2023 | |
21 Feb 2023 | AP01 | Appointment of Mr Steve Michael Graham as a director on 21 February 2023 | |
25 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
29 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-29
|