SPERO 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
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

15/02/2315 February 2023 Secretary's details changed for Mrs Sian Mantini on 2023-02-01

View Document

15/02/2315 February 2023 Change of details for Mrs Sian Mantini as a person with significant control on 2023-02-01

View Document

14/02/2314 February 2023 Director's details changed for Mr Gianpaolo Roberto Mantini on 2023-02-01

View Document

14/02/2314 February 2023 Secretary's details changed for Gianpaolo Roberto Mantini on 2023-02-01

View Document

14/02/2314 February 2023 Change of details for Mrs Sian Mantini as a person with significant control on 2023-02-01

View Document

14/02/2314 February 2023 Director's details changed for Mrs Sian Mantini on 2023-02-01

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046588590001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 15/01/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 15/01/2016

View Document

05/05/165 May 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 09/04/2014

View Document

25/04/1425 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 09/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANPAOLO ROBERTO MANTINI / 07/02/2012

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 15/02/2012

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 15/02/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GIANPAOLO ROBERTO MANTINI / 01/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 01/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIANPAOLO ROBERTO MANTINI / 01/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 01/03/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 71 DUKE STREET MAYFAIR LONDON W1K 5NY

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANPAOLO ROBERTO MANTINI / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 03/12/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN MANTINI / 22/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIAN MANTINI / 01/01/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GIANPAOLO MANTINI / 09/05/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIAN MANTINI / 09/05/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 71 DUKE STREET LONDON W1K 5NY

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 1 STERLING COURT LODDINGTON KETTERING NN14 1RZ

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 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