SPEERHOLME PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Mr David Albert Mahon on 2022-06-30

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Director's details changed for Mr William John Henry Herron on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr William John Herron as a person with significant control on 2023-03-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HERRON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH FERMANAGH COMPANY LIMITED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNE PROPERTIES LIMITED

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE FLORENCE THOMPSON / 29/06/2010

View Document

11/05/1011 May 2010 Annual return made up to 29 June 2009 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/05/0914 May 2009 30/06/08 ANNUAL ACCTS

View Document

26/03/0926 March 2009 CHANGE OF DIRS/SEC

View Document

26/11/0826 November 2008 CHANGE OF DIRS/SEC

View Document

08/08/088 August 2008 29/06/08 ANNUAL RETURN SHUTTLE

View Document

16/05/0816 May 2008 STATUTORY DECLARATION

View Document

16/05/0816 May 2008 STATUTORY DECLARATION

View Document

16/05/0816 May 2008 STATUTORY DECLARATION

View Document

12/05/0812 May 2008 30/06/07 ANNUAL ACCTS

View Document

20/07/0720 July 2007 29/06/07 ANNUAL RETURN SHUTTLE

View Document

17/10/0617 October 2006 CHANGE IN SIT REG ADD

View Document

24/08/0624 August 2006 CHANGE IN SIT REG ADD

View Document

24/08/0624 August 2006 NOT OF INCR IN NOM CAP

View Document

24/08/0624 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0624 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0624 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

24/08/0624 August 2006 CHANGE OF DIRS/SEC

View Document

24/08/0624 August 2006 CHANGE OF DIRS/SEC

View Document

24/08/0624 August 2006 UPDATED MEM AND ARTS

View Document

14/08/0614 August 2006 0000

View Document

29/06/0629 June 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