SPEAR PROPERTIES LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/10/2426 October 2024 Cessation of Kantilal Purshottamdas Shah as a person with significant control on 2018-09-24

View Document

06/08/246 August 2024 Notification of Harrowgate Estates Ltd as a person with significant control on 2018-09-24

View Document

04/06/244 June 2024 Registered office address changed from 159 Clapton Common London E5 9AE to 6 Bourne Avenue London N14 6PD on 2024-06-04

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/10/195 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANTILAL SHAH

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 8

View Document

24/08/1524 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091022370001

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091022370002

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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