SPANZONE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

12/06/2412 June 2024 Appointment of Mr James Ruwan Seevaratnam as a director on 2024-05-15

View Document

11/06/2411 June 2024 Termination of appointment of Kate Parry-Crooke as a director on 2024-05-15

View Document

11/06/2411 June 2024 Notification of James Ruwan Seevaratnam as a person with significant control on 2024-05-15

View Document

11/06/2411 June 2024 Cessation of Kate Parry-Crooke as a person with significant control on 2024-05-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE PARRY-CROOKE

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 DIRECTOR APPOINTED MISS KATE PARRY-CROOKE

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CESSATION OF BENJAMIN MOUNSEY-HEYSHAM AS A PSC

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOUNSEY-HEYSHAM

View Document

03/05/173 May 2017 SECRETARY APPOINTED MRS REBECCA COLLETT

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM CASTLETOWN ESTATE OFFICE ROCKCLIFFE CARLISLE CUMBRIA CA6 4BN

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY GILES MOUNSEY-HEYSHAM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEMANTH RAO / 24/06/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEMANTH RAO / 01/06/2010

View Document

01/07/101 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/12/093 December 2009 DIRECTOR APPOINTED BENJAMIN MOUNSEY-HEYSHAM

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 40 GUILDFORD ROAD LONDON SW8 2BU

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED RICHARD COLLETT

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SIMMONS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR HENEAGE STEVENSON

View Document

07/05/087 May 2008 APPOINTMENT TERMINATE, SECRETARY ANDREW SIMMONS LOGGED FORM

View Document

07/05/087 May 2008 SECRETARY APPOINTED GILES MOUNSEY-HEYSHAM

View Document

09/08/079 August 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/02/043 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 REGISTERED OFFICE CHANGED ON 09/10/96 FROM: 40 GUILDFORD ROAD STOCKWELL LONDON SW8 2BU

View Document

19/09/9619 September 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 EXEMPTION FROM APPOINTING AUDITORS 27/02/96

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9030 April 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