SPATHA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-08 with updates |
15/11/2415 November 2024 | Notification of Julie Ibbotson as a person with significant control on 2024-06-05 |
15/11/2415 November 2024 | Cessation of The Estate of Richard Walter Ibbotson as a person with significant control on 2024-06-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Change of details for Mr Richard Walter Ibbotson as a person with significant control on 2023-07-29 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
18/08/2318 August 2023 | Termination of appointment of Richard Walter Ibbotson as a director on 2023-07-29 |
18/08/2318 August 2023 | Termination of appointment of Richard Walter Ibbotson as a secretary on 2023-07-29 |
18/08/2318 August 2023 | Appointment of Mrs Julie Ibbotson as a director on 2023-07-29 |
21/06/2321 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
21/06/2321 June 2023 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to 68 Queen Street Sheffield S1 1WR on 2023-06-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/05/2218 May 2022 | Cessation of Richard Phillip Hodson as a person with significant control on 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-16 with updates |
18/05/2218 May 2022 | Change of details for Mr Richard Walter Ibbotson as a person with significant control on 2022-03-31 |
05/04/225 April 2022 | Appointment of Mr Richard Walter Ibbotson as a secretary on 2022-03-31 |
05/04/225 April 2022 | Termination of appointment of Richard Phillip Hodson as a secretary on 2022-03-31 |
05/04/225 April 2022 | Termination of appointment of Richard Phillip Hodson as a director on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Certificate of change of name |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
21/04/2021 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP HODSON / 30/12/2019 |
21/04/2021 April 2020 | APPOINTMENT TERMINATED, DIRECTOR STEFAN BENEV |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP HODSON / 30/12/2019 |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP HODSON / 30/12/2019 |
25/11/1925 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
10/12/1810 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
09/03/179 March 2017 | DIRECTOR APPOINTED MR STEFAN BENKOV BENEV |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 9 SOUTH PARADE WAKEFIELD WEST YORKSHIRE WF1 1LR |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
02/02/112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/02/112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/02/112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/02/112 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
20/05/1020 May 2010 | SAIL ADDRESS CREATED |
20/05/1020 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS |
10/06/0810 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
03/06/083 June 2008 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
21/07/0721 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | COMPANY NAME CHANGED P & R PROPERTY (LEEDS) LIMITED CERTIFICATE ISSUED ON 19/02/07 |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | SECRETARY RESIGNED |
30/05/0630 May 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | LOCATION OF REGISTER OF MEMBERS |
16/05/0616 May 2006 | 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