SPA CENTRAL MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD TAYLOR WHILLAS / 05/05/2020

View Document

05/05/205 May 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

05/05/205 May 2020 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LIMITED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER MOSLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARNE

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ANDREW RICHARD TAYLOR WHILLAS

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 DIRECTOR APPOINTED MR OLIVER MOSLEY

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA NADDEO

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR APPOINTED MRS ELIZABETH SARA WARNE

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/01/1619 January 2016 12/01/16 NO MEMBER LIST

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROGER ACTOUNYAN / 24/11/2015

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR ADAM ROGER ACTOUNYAN

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR LUCA NADDEO

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR OLA SHEYIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 12/01/15 NO MEMBER LIST

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM RESIDENTIAL MANAGEMENT GROUP LIMITED RMG HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DR

View Document

17/01/1317 January 2013 12/01/13 NO MEMBER LIST

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 12/01/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 21/11/11 NO MEMBER LIST

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLA SHEYIN / 24/06/2011

View Document

23/11/1023 November 2010 21/11/10 NO MEMBER LIST

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/01/106 January 2010 21/11/09 NO MEMBER LIST

View Document

05/01/105 January 2010 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLA SHEYIN / 05/01/2010

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9OS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY RINGLEY LIMITED

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 21/11/08

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 21/11/07

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 21/11/06

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 21/11/05

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 ANNUAL RETURN MADE UP TO 21/11/04

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

01/02/041 February 2004 ANNUAL RETURN MADE UP TO 21/11/03

View Document

12/09/0312 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 69 FORTESS ROAD LONDON NW5 1AG

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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