SPARK PROPERTY MANAGEMENT (BEDFORD) LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-01-31

View Document

13/12/2313 December 2023 Notification of Spark Property Acquisitions Group Ltd. as a person with significant control on 2023-07-01

View Document

13/12/2313 December 2023 Cessation of Sanjiv Melvin as a person with significant control on 2023-07-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-01-31

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/05/2219 May 2022 Registered office address changed from Suite F1 3 Trinity Gardens 9 -11 Bromham Road Bedford Bedfordshire MK40 2BP England to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from M.C.P. House 5 Melbourne Street Bedford MK42 9AX England to Suite F1 3 Trinity Gardens 9 -11 Bromham Road Bedford Bedfordshire MK40 2BP on 2022-05-19

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

30/04/2230 April 2022 Confirmation statement made on 2022-01-18 with updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/11/2126 November 2021 Registered office address changed from Mcp House 5 Melbourne Street Bedford MK42 9AX England to M.C.P. House 5 Melbourne Street Bedford MK42 9AX on 2021-11-26

View Document

18/11/2118 November 2021 Director's details changed for Mr Sanjiv Melvin on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from 11 Prudden Close Elstow Bedford MK42 9EB England to Mcp House 5 Melbourne Street Bedford MK42 9AX on 2021-11-18

View Document

22/02/2122 February 2021 22/02/21 STATEMENT OF CAPITAL GBP 100

View Document

21/01/2121 January 2021 Registered office address changed from , 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 2021-01-21

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE UNITED KINGDOM

View Document

21/01/2121 January 2021 COMPANY NAME CHANGED SM PROPERY MANAGMENT LTD CERTIFICATE ISSUED ON 21/01/21

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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