SPANISH PROPERTIES ASSETS MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Director's details changed for Mr John Anthony William Donohoe on 2024-10-08 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2022-12-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/02/223 February 2022 | Appointment of Mr Thomas Edward Cullen as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/07/167 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/09/158 September 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
09/02/159 February 2015 | PREVEXT FROM 30/06/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/06/1424 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/06/1317 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM |
18/06/1218 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WILLIAM DONOHOE / 01/06/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 1ST FLOOR CLAYTON HOUSE VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM POWLING / 25/11/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0922 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | DIRECTOR APPOINTED MARK JONES |
11/05/0911 May 2009 | DIRECTOR APPOINTED JOHN ANTHONY WILLIAM DONOHOE |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW |
12/01/0912 January 2009 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
09/01/099 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM POWLING / 03/06/2007 |
28/12/0828 December 2008 | REGISTERED OFFICE CHANGED ON 28/12/2008 FROM NEW STABLES HAWLEY MANOR, HAWLEY ROAD DARTFORD KENT DA1 1PX |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/07/051 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: MCBRIDES NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA |
15/01/0415 January 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/06/0324 June 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | SECRETARY RESIGNED |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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