SPECTRA PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Appointment of Mr Burhan Nadhem Shawki as a director on 2024-07-08

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR BURHAN SHAWKI

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 125 SOMERSET AVENUE CHESSINGTON KT9 1PS UNITED KINGDOM

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

02/03/202 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 63 STANLEY AVENUE NEW MALDEN KT3 6EW ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113022260001

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR BURHAN NADHEM SHAWKI

View Document

10/04/1810 April 2018 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