SP2 PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

19/05/2519 May 2025 Cessation of Georgina Ellie May as a person with significant control on 2025-05-09

View Document

19/05/2519 May 2025 Cessation of Stephen Robert Todd as a person with significant control on 2025-05-09

View Document

19/05/2519 May 2025 Notification of Oulton Holdings Limited as a person with significant control on 2025-05-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Certificate of change of name

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Change of details for Mr. Stephen Robert Todd as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr. Stephen Robert Todd on 2023-09-13

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-04 with updates

View Document

15/08/2315 August 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

29/03/2329 March 2023 Registered office address changed from Stephenson House High Force Road Riverside Park Middlesbrough TS2 1RH England to Riverside House, Unit 17 High Force Road Riverside Park Middlesbrough TS2 1RH on 2023-03-29

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-08-31

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/03/2231 March 2022 Registration of charge 096834670002, created on 2022-03-30

View Document

12/01/2212 January 2022 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Registration of charge 096834670001, created on 2021-08-06

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MISS GEORGINA ELLIE MAY / 25/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELLIE MAY / 25/02/2021

View Document

28/01/2128 January 2021 SECRETARY APPOINTED MS LISA SOUTHALL

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM THE PALACE HUB 28-29 ESPLANADE REDCAR TS10 3AE UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE TODD

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MISS GEORGINA ELLIE MAY

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA ELLIE MAY

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT TODD / 01/06/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

07/08/187 August 2018 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 76 MOOR LANE WILMSLOW CHESHIRE SK9 6BR ENGLAND

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company