SPA PROPERTY LIMITED

04232824
BROOK EDGE SLADE LANE, MOBBERLEY KNUTSFORD CHESHIRE WA16 7QP

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 4 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
16 Jan 2023 accounts Annual Accounts 4 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 4 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 4 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 4 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 accounts Annual Accounts 4 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2017 accounts Annual Accounts 5 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
23 Feb 2016 accounts Annual Accounts 5 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 5 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
26 Feb 2014 accounts Annual Accounts 5 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 5 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 accounts Annual Accounts 5 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 accounts Annual Accounts 5 Buy now
24 Jul 2010 annual-return Annual Return 4 Buy now
24 Jul 2010 officers Change of particulars for director (Mr James Joseph Wrynne) 2 Buy now
24 Jul 2010 officers Change of particulars for director (Mr Kevin Joseph Mcneill) 2 Buy now
24 Jul 2010 officers Change of particulars for director (Martin John Hoult) 2 Buy now
03 Mar 2010 accounts Annual Accounts 6 Buy now
16 Jul 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
16 Jul 2009 officers Director's change of particulars / james wrynne / 05/11/2008 1 Buy now
16 Jul 2009 officers Director's change of particulars / kevin mcneill / 05/10/2008 2 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
18 Jun 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
02 Apr 2008 accounts Annual Accounts 5 Buy now
24 Jul 2007 annual-return Return made up to 12/06/07; no change of members 7 Buy now
04 Apr 2007 accounts Annual Accounts 7 Buy now
19 Jul 2006 annual-return Return made up to 12/06/06; full list of members 8 Buy now
20 Jun 2006 accounts Annual Accounts 6 Buy now
17 Aug 2005 annual-return Return made up to 12/06/05; full list of members 8 Buy now
05 Apr 2005 accounts Annual Accounts 6 Buy now
15 Jul 2004 annual-return Return made up to 12/06/04; full list of members 8 Buy now
02 Apr 2004 accounts Annual Accounts 7 Buy now
02 Jul 2003 annual-return Return made up to 12/06/03; full list of members 8 Buy now
31 Mar 2003 accounts Annual Accounts 4 Buy now
19 Jun 2002 annual-return Return made up to 12/06/02; full list of members 7 Buy now
24 Oct 2001 mortgage Particulars of mortgage/charge 7 Buy now
11 Oct 2001 mortgage Particulars of mortgage/charge 5 Buy now
06 Aug 2001 capital Ad 12/06/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
26 Jul 2001 accounts Accounting reference date shortened from 30/06/02 to 31/05/02 1 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
26 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2001 address Registered office changed on 26/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
26 Jul 2001 officers Secretary resigned 1 Buy now
26 Jul 2001 officers Director resigned 1 Buy now
12 Jun 2001 incorporation Incorporation Company 32 Buy now