SPT PROPERTIES LIMITED

05488884
STAFFORD PARK 10 TELFORD SHROPSHIRE TF3 3BP

Documents

Documents
Date Category Description Pages
19 Aug 2024 officers Appointment of director (Mr Timothy Andrew Christian) 2 Buy now
19 Aug 2024 officers Termination of appointment of director (Lionel John Bowett) 1 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 accounts Annual Accounts 8 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 8 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 8 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 officers Change of particulars for director (Mr Stephen Wincott) 2 Buy now
25 Feb 2021 accounts Annual Accounts 7 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 mortgage Statement of satisfaction of a charge 2 Buy now
25 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2019 accounts Annual Accounts 7 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 8 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2018 officers Termination of appointment of director (Pauline Wincott) 1 Buy now
12 Jan 2018 officers Termination of appointment of director (Philip Wincott) 1 Buy now
01 Sep 2017 accounts Annual Accounts 8 Buy now
14 Aug 2017 officers Termination of appointment of secretary (Lisa Frances Breeze) 1 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2017 officers Appointment of director (Mrs Pauline Wincott) 2 Buy now
04 May 2017 officers Appointment of director (Mr Philip Wincott) 2 Buy now
04 May 2017 officers Appointment of director (Mr Stephen Wincott) 2 Buy now
21 Mar 2017 accounts Annual Accounts 7 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
24 Jun 2015 annual-return Annual Return 7 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
25 Jun 2014 annual-return Annual Return 7 Buy now
03 Sep 2013 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 7 Buy now
04 Apr 2013 accounts Annual Accounts 6 Buy now
25 Jul 2012 annual-return Annual Return 7 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
15 Jul 2011 annual-return Annual Return 7 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
19 Jul 2010 annual-return Annual Return 7 Buy now
19 Jul 2010 officers Change of particulars for director (Keith Barry Tart) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Mr Barry George Carson) 2 Buy now
24 Feb 2010 accounts Annual Accounts 7 Buy now
03 Aug 2009 annual-return Return made up to 23/06/09; full list of members 5 Buy now
08 May 2009 accounts Annual Accounts 7 Buy now
22 Jul 2008 annual-return Return made up to 23/06/08; full list of members 5 Buy now
17 Jul 2008 annual-return Return made up to 23/06/07; full list of members 5 Buy now
04 Jul 2008 officers Director appointed lionel john bowett 2 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: stafford park 10 telford shropshire TF3 3BP 1 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: 17A market street lichfield staffordshire WS13 6JX 1 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: 3RD floor permanent house 1 leicester street walsall west midlands WS1 1PT 1 Buy now
29 Apr 2007 accounts Annual Accounts 5 Buy now
26 Oct 2006 officers New secretary appointed 2 Buy now
26 Oct 2006 officers New director appointed 2 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 annual-return Return made up to 23/06/06; full list of members 3 Buy now
18 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE 1 Buy now
26 Jul 2005 officers Secretary resigned 1 Buy now
26 Jul 2005 officers Director resigned 1 Buy now
23 Jun 2005 incorporation Incorporation Company 15 Buy now