SPEARPOINT 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
25/07/2525 July 2025 Micro company accounts made up to 2024-04-30

View Document

17/07/2517 July 2025 Amended micro company accounts made up to 2023-04-30

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Mr Abraham Gratt on 2023-11-20

View Document

20/11/2320 November 2023 Secretary's details changed for Mrs Chana Teller on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 22 Paget Road London N16 5NQ England to 103 Manor Road London N16 5PA on 2023-11-20

View Document

14/10/2314 October 2023 Registered office address changed from 63a Lampard Grove London N16 6XA England to 22 Paget Road London N16 5NQ on 2023-10-14

View Document

25/05/2325 May 2023 Registration of charge 030402220009, created on 2023-05-25

View Document

25/05/2325 May 2023 Satisfaction of charge 030402220008 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/02/235 February 2023 Appointment of Mrs Chana Teller as a secretary on 2023-02-05

View Document

03/02/233 February 2023 Appointment of Mr Abraham Gratt as a director on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Jacob Posen as a director on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Elimelech Gratt as a director on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Jacob Posen as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Chana Teller as a secretary on 2023-02-03

View Document

24/01/2324 January 2023 Appointment of Mr Elimelech Gratt as a director on 2023-01-14

View Document

11/01/2311 January 2023 Change of details for Prestige Companies Ltd as a person with significant control on 2023-01-11

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

08/01/238 January 2023 Notification of Prestige Companies Ltd as a person with significant control on 2022-11-30

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/12/2228 December 2022 Previous accounting period extended from 2022-04-28 to 2022-04-30

View Document

23/12/2223 December 2022 Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL to 63a Lampard Grove London N16 6XA on 2022-12-23

View Document

15/09/2215 September 2022 Notification of Jacob Posen as a person with significant control on 2022-09-14

View Document

15/09/2215 September 2022 Cessation of Ben Amram Charitable Trust as a person with significant control on 2022-09-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030402220006

View Document

25/04/1725 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030402220007

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030402220008

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030402220007

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030402220006

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 186A LORDSHIP ROAD LONDON N16 5E6

View Document

03/11/073 November 2007 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 4 AMHURST PARADE AMHURST PARK LONDON N16 5AA

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: 149 CLEVLAND STREET LONDON W1P 5PH

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 REGISTERED OFFICE CHANGED ON 19/06/95 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

19/06/9519 June 1995 SECRETARY RESIGNED

View Document

31/03/9531 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