SPATHA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

15/11/2415 November 2024 Notification of Julie Ibbotson as a person with significant control on 2024-06-05

View Document

15/11/2415 November 2024 Cessation of The Estate of Richard Walter Ibbotson as a person with significant control on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Change of details for Mr Richard Walter Ibbotson as a person with significant control on 2023-07-29

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

18/08/2318 August 2023 Termination of appointment of Richard Walter Ibbotson as a director on 2023-07-29

View Document

18/08/2318 August 2023 Termination of appointment of Richard Walter Ibbotson as a secretary on 2023-07-29

View Document

18/08/2318 August 2023 Appointment of Mrs Julie Ibbotson as a director on 2023-07-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Cessation of Richard Phillip Hodson as a person with significant control on 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

18/05/2218 May 2022 Change of details for Mr Richard Walter Ibbotson as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Richard Walter Ibbotson as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Richard Phillip Hodson as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Richard Phillip Hodson as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Certificate of change of name

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP HODSON / 30/12/2019

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN BENEV

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP HODSON / 30/12/2019

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP HODSON / 30/12/2019

View Document

25/11/1925 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR STEFAN BENKOV BENEV

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 9 SOUTH PARADE WAKEFIELD WEST YORKSHIRE WF1 1LR

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

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

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED P & R PROPERTY (LEEDS) LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0616 May 2006 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