SPOTPATCH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-11-02 with updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Registered office address changed from 8 Hogarth Place London SW5 0QT England to Suite 2, First Floor Milroy House Sayers Lane Tenterden Kent TN30 6BW on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Tlc Real Estate Services Limited as a secretary on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

25/09/2325 September 2023 Termination of appointment of Charles Roger Dearden as a director on 2023-09-25

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Mr Oliver James Kenneth Staple as a director on 2023-04-28

View Document

24/04/2324 April 2023 Termination of appointment of Christine Irene Powell as a director on 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Mr Gus Francisco Manuel Machado as a director on 2023-04-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 SECRETARY APPOINTED MS GINA MARTINI

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW REITMAIER

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES METHERELL

View Document

15/02/1815 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CESSATION OF CHRISTINE IRENE POWELL AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF PSC STATEMENT ON 13/12/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/02/1613 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA FISHER

View Document

20/02/1220 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 12/12/2010

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, DIRECTOR EMILY ROBINSON

View Document

11/06/1011 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DELAHEY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNA FISHER / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROGER DEARDEN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE IRENE POWELL / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REITMAIER / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HARRIET ROBINSON / 05/01/2010

View Document

24/11/0924 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM C/O TLC PROPERTY MANAGEMENT 8 HOGARTH PLACE LONDON, LONDON SW5 0QT

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CHARLES METHERELL / 15/12/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 65 EARLS COURT SQUARE LONDON

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 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