SPHERE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
PETRE HOUSE PETRE STREET
SHEFFIELD
S4 8LJ

View Document

10/02/1510 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT WINTER

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR GRIGORIJ KAIL

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY PERON MANAGEMENT LTD

View Document

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

View Accounts

16/01/1416 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
19-20 PETRE HOUSE
PETRE STREET
SHEFFIELD
S4 8LJ

View Document

13/02/1313 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERON MANAGEMENT LTD / 06/01/2013

View Document

13/02/1313 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
CAXTON HOUSE
320 PETRE STREET
SHEFFIELD
SOUTH YORKSHIRE
S4 8LU

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE SECRETARY APPOINTED PERON MANAGEMENT LTD

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY LOGICPLAN LTD

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PERON MANAGEMENT LTD

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR ALBERT EDWARD CORNELIUS WINTER

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS; AMEND

View Document

07/03/057 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 EXEMPTION FROM APPOINTING AUDITORS 30/01/99

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM:
80 BASEGREEN ROAD
SHEFFIELD
S12 3FJ

View Document

19/01/0019 January 2000 EXEMPTION FROM APPOINTING AUDITORS 30/01/99

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 EXEMPTION FROM APPOINTING AUDITORS 30/01/99

View Document

15/10/9915 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ADOPT MEM AND ARTS 04/02/98

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM:
NATIONWIDE COMPANY SERVICES LIMI
SOMERSET HOUSE, TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DN

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 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