SPARKWELL PROPERTIES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Alexander Valik on 2021-08-02

View Document

09/08/219 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Span Group Limited as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/09/207 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY EMILY SLUPEK

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VALIK / 05/03/2014

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MONTY BRAHAM GERSHON / 09/08/2013

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MRS EMILY ROSANNA SLUPEK

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY MONTY GERSHON

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

09/05/139 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

10/05/1210 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/05/107 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MONTY GERSHON / 01/01/2008

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 SECRETARY RESIGNED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

30/03/9530 March 1995 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