SPACEPRIME PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

26/06/2526 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ELLIOTT

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY SABINA SHAW

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR ROBERT ELLIOTT

View Document

01/08/181 August 2018 CESSATION OF SABINA SHAW AS A PSC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SEARBY

View Document

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 SECRETARY APPOINTED MRS SABINA SHAW

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/07/1627 July 2016

View Document

24/11/1524 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/08/152 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

21/11/1421 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARY REEVE / 24/07/2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HORNBY / 24/07/2010

View Document

14/08/1014 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/11/914 November 1991 EXEMPTION FROM APPOINTING AUDITORS 28/10/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8924 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8924 July 1989 Incorporation

View Document


More Company Information