SPA PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Satisfaction of charge 117993790002 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 117993790001 in full

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR SIMON EDMONDS / 28/01/2021

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE EDMONDS / 28/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM STATION WORKS STATION ROAD CLAVERDON WARWICKSHIRE CV35 8PE UNITED KINGDOM

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117993790002

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117993790001

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEIR SIMON EDMONDS / 30/04/2019

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS SUSAN JANE EDMONDS

View Document

28/05/1928 May 2019 CESSATION OF KEIR SIMON EDMONDS AS A PSC

View Document

17/05/1917 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN EDMONDS

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIR SIMON EDMONDS

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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