SPITFIRE PROPERTIES 2 LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / SPITFIRE BESPOKE HOMES LIMITED / 22/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM IM HOUSE SOUTH DRIVE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1DF

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID JERVIS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JERVIS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ADRIAN GRAHAM CLARKE

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPITFIRE BESPOKE HOMES LIMITED

View Document

17/01/1717 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED SPITFIRE PROPERTY GROUP LTD CERTIFICATE ISSUED ON 17/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PAUL JERVIS / 01/06/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM C/O SHAKESPEARES BRIDGEWAY HOUSE BRIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 6YY ENGLAND

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM NEEDHAM & JAMES LLP NEEDHAM & JAMES HOUSE BRIDGEWAY STRATFORD UPON AVON WARWICKSHIRE CV37 6YY

View Document

31/08/1131 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PAUL JERVIS / 03/08/2010

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR DAVID JOHN PAUL JERVIS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DIRK SANDELS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN OLDHAM

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY EDWIN OLDHAM

View Document

07/07/097 July 2009 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