SPEERWICK FREEHOLD LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

06/04/236 April 2023 Termination of appointment of Paul Barry Mason as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Helen Louise Mason as a director on 2023-04-05

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

23/04/2223 April 2022 Current accounting period shortened from 2022-08-15 to 2022-04-30

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-08-15

View Document

15/08/2115 August 2021 Annual accounts for year ending 15 Aug 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/08/20

View Document

15/12/2015 December 2020 PREVEXT FROM 30/04/2020 TO 15/08/2020

View Document

15/08/2015 August 2020 Annual accounts for year ending 15 Aug 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

04/04/204 April 2020 REGISTERED OFFICE CHANGED ON 04/04/2020 FROM KWW SOLICITORS 70 WALTON ROAD EAST MOLESEY SURREY KT8 0DL ENGLAND

View Document

14/05/1914 May 2019 ADOPT ARTICLES 02/04/2019

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH TYRELL SMITH / 02/04/2019

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM REDDINGS RAINBOW HOUSE OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PAUL BARRY MASON

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED HELEN LOUISE MASON

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED DR NIGEL ROBERT WILD

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR FRANCIS SMITH

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS ELIZABETH TYRRELL SMITH

View Document

12/04/1912 April 2019 SECRETARY APPOINTED ELIZABETH TYRELL SMITH

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR REDDINGS COMPANY SECRETARY LIMITED

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

09/04/199 April 2019 STATEMENT OF FACT-COMPANY CORRECTTION. INCORRECT NAME: SPEEDWICK FREEHOLD LIMITED. CORRECT NAME SPEERWICK FREEHOLD LIMITED

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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