SPACEGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of John Cubbin as a director on 2025-07-10

View Document

02/06/252 June 2025 Termination of appointment of Karen Marie Axe as a director on 2025-06-02

View Document

02/06/252 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/06/2421 June 2024 Appointment of Mrs Sandra Rothwell as a director on 2024-06-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Appointment of Mrs Karen Marie Axe as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mrs Dawn Axe as a secretary on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of James Richard Reader as a secretary on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of James Richard Reader as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Thomas Derek Axe as a director on 2023-09-08

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/05/236 May 2023 Director's details changed for Mr James Richard Reader on 2023-05-06

View Document

06/05/236 May 2023 Secretary's details changed for Mr James Richard Reader on 2023-05-06

View Document

05/05/235 May 2023 Secretary's details changed for Dr James Reader on 2023-05-05

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

27/06/2027 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN AXE / 25/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN AXE / 21/01/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR STEVEN AXE

View Document

15/01/2015 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD REEDER / 14/01/2020

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK PASS

View Document

14/01/2014 January 2020 CESSATION OF DEREK PASS AS A PSC

View Document

14/01/2014 January 2020 CESSATION OF JOHN CUBBIN AS A PSC

View Document

14/01/2014 January 2020 CESSATION OF JAMES RICHARD READER AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PASS

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD REEDER / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR ANDREW PASS

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS DAWN AXE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

18/06/1918 June 2019 CESSATION OF ALEXANDER ANDREWS AS A PSC

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDREWS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

24/06/1824 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1723 September 2017 SECRETARY APPOINTED DR JAMES READER

View Document

23/09/1723 September 2017 REGISTERED OFFICE CHANGED ON 23/09/2017 FROM 20 PAGDIN DRIVE STYRRUP DONCASTER SOUTH YORKSHIRE DN11 8LU

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

23/09/1723 September 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CUBBIN

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR FAIRFIELD DEVELOPMENT "DONCASTER" LTD

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR DEREK PASS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWPERTHWAITE

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR JAMES RICHARD REEDER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/10/144 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FAIRFIELD DEVELOPMENT LTD / 03/06/2013

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOURKE

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWPERTHWAITE / 27/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUBBIN / 27/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREWS / 27/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOURKE / 27/09/2010

View Document

10/09/1010 September 2010 CORPORATE DIRECTOR APPOINTED FAIRFIELD DEVELOPMENT LTD

View Document

28/08/1028 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRIDGETT

View Document

11/08/1011 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 27/09/99; CHANGE OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 EXEMPTION FROM APPOINTING AUDITORS 05/07/96

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 27/09/94; CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 S386 DISP APP AUDS 19/05/93

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/902 November 1990 ALTER MEM AND ARTS 27/09/90

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 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