SPENVEAL PROPERTIES LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registration of charge 161876760002, created on 2025-03-21 |
31/03/2531 March 2025 | Registration of charge 161876760001, created on 2025-03-21 |
14/02/2514 February 2025 | Director's details changed for Mr Julian David Veal on 2025-01-29 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-29 with updates |
14/02/2514 February 2025 | Memorandum and Articles of Association |
14/02/2514 February 2025 | Resolutions |
14/02/2514 February 2025 | Director's details changed for Miss Melanie Jane Spencer on 2025-01-29 |
14/02/2514 February 2025 | Change of details for Miss Melanie Jane Spencer as a person with significant control on 2025-01-29 |
14/02/2514 February 2025 | Statement of capital following an allotment of shares on 2025-01-29 |
14/02/2514 February 2025 | Change of details for Mr Julian David Veal as a person with significant control on 2025-01-29 |
11/02/2511 February 2025 | Change of share class name or designation |
11/02/2511 February 2025 | Resolutions |
29/01/2529 January 2025 | Registered office address changed from 55 Selkirk Street Cheltenham GL52 2HJ England to Northend House Nupend Stonehouse Gloucestershire GL10 3SU on 2025-01-29 |
16/01/2516 January 2025 | Incorporation |
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