SPACEGREEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Richard Thomas Willis as a director on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Ms Chloe Jane Crowder as a director on 2024-03-18

View Document

21/03/2421 March 2024 Appointment of Mrs Jane Fiona Mitchell Munro as a director on 2024-03-18

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR RICHARD THOMAS WILLIS

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MISS HELEN KAY TILFORD

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH CARRUTHERS

View Document

27/06/1827 June 2018 SECRETARY APPOINTED MR RICHARD THOMAS WILLIS

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 382 VICTORIA AVENUE EAST MANCHESTER M9 7SS ENGLAND

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLA DOIG

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLA DOIG

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOIG

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM FLAT 5 49 KIRKBY ROAD RIPON NORTH YORKSHIRE HG4 2HH

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/05/162 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HINDMARSH

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/02/1416 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA ELIZABETH MARY DOIG / 17/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HINDMARSH / 17/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DOIG / 17/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN LOIC CARRUTHERS / 17/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 25 BONEGATE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1TQ

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 51 BOLEHILL PARK HOVE EDGE BRIGHOUSE WEST YORKSHIRE HD6 2RS

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/04/979 April 1997 AUDITOR'S RESIGNATION

View Document

09/04/979 April 1997 AUDITOR'S RESIGNATION

View Document

22/01/9722 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 1 VICARAGE GARDENS RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3HD

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: FLAT ONE 47 KIRBY ROAD RIPON NORTH YORKSHIRE HG4 2HH

View Document

13/10/9313 October 1993 AUDITOR'S RESIGNATION

View Document

18/02/9318 February 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91 FROM: FLAT NO 5 KIRKBY HOUSE 49 KIRKBY ROAD RIPON NORTH YORKSHIRE HG4 2HH

View Document

30/04/9130 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/01/9117 January 1991 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