SPRC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Appointment of Mr William Brendan Lemon as a director on 2024-01-22

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Termination of appointment of David John Mccarthy as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Arina Nickolaievna Mccarthy as a secretary on 2023-03-14

View Document

16/03/2316 March 2023 Appointment of Mr Steven Blackett as a director on 2023-03-16

View Document

26/01/2326 January 2023 Termination of appointment of Arina Nickolaievna Mccarthy as a director on 2023-01-25

View Document

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

View Accounts

01/11/221 November 2022 Appointment of Mrs Arina Nickolaievna Mccarthy as a director on 2022-10-30

View Document

18/05/2218 May 2022 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 2022-05-18

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 SECRETARY APPOINTED MRS ARINA NICKOLAIEVNA MCCARTHY

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MCCARTHY

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 SECRETARY APPOINTED MR DAVID JOHN MCCARTHY

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN JONES

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN JONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANE FAIRBARNS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA-ANNE DUNN / 23/10/2018

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED SUTTON PLACE (BEXHILL) RESIDENTS COMPANY LIMITED CERTIFICATE ISSUED ON 28/09/18

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED JANE ELLEN FAIRBARNS

View Document

16/04/1816 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MOREN

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LACOVARA

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED ROSEMARY JOSEPHINE LACOVARA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

01/11/171 November 2017 DIRECTOR APPOINTED DAVID JOHN MCCARTHY

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED BARBARA-ANNE DUNN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HILL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/162 June 2016 DIRECTOR APPOINTED PHILIP DANIEL JOHNSON

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALROY HILL / 12/04/2016

View Document

21/04/1621 April 2016 12/04/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAME BECKER

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE BANCE

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH ELLIS

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED COLIN ALROY HILL

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELSIE JONES / 12/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELSIE JONES / 12/04/2015

View Document

23/04/1523 April 2015 12/04/15 NO MEMBER LIST

View Document

23/03/1523 March 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

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MELVYN ROOKE

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED GRAHAME BECKER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED GILLIAN ELSIE JONES

View Document

12/11/1412 November 2014 SECRETARY APPOINTED GILLIAN ELSIE JONES

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY MELVYN ROOKE

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY DICKENS

View Document

30/04/1430 April 2014 12/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY DICKENS / 12/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN CLIVE ROOKE / 12/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBINSON / 12/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MOREN / 12/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE EDWARD BANCE / 12/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IVOR WILLIAM ELLIS / 12/04/2014

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MELVYN CLIVE ROOKE / 12/04/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/05/133 May 2013 12/04/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1227 April 2012 12/04/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA CHANDLER

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EZ

View Document

04/07/114 July 2011 SECRETARY APPOINTED MELVYN CLIVE ROOKE

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED JOHN DAVID MOREN

View Document

06/05/116 May 2011 12/04/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MELVYN CLIVE ROOKE

View Document

11/06/1011 June 2010 12/04/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBINSON / 12/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE EDWARD BANCE / 12/04/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED CHANDLER

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED STANLEY DICKENS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY KENNARD

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED LESLIE EDWARD BANCE

View Document

04/03/094 March 2009 DIRECTOR APPOINTED DAVID ERNEST MOORE

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 13 EWELL COURT SUTTON PLACE BEXHILL ON SEA EAST SUSSEX TN40 1PA

View Document

04/03/094 March 2009 SECRETARY APPOINTED PATRICIA DORIS CHANDLER

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY NORMAN BENNETT

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED LESLEY KENNARD

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 28, WILTON RD, BEXHILL-ON-SEA SUSSEX TN40 1EZ

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 21/04/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/034 May 2003 ANNUAL RETURN MADE UP TO 21/04/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/023 May 2002 ANNUAL RETURN MADE UP TO 21/04/02

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/07/0128 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 21/04/01

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 ANNUAL RETURN MADE UP TO 21/04/00

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/04/9924 April 1999 ANNUAL RETURN MADE UP TO 21/04/99

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/988 May 1998 ANNUAL RETURN MADE UP TO 21/04/98

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 ALTER MEM AND ARTS 05/04/97

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 ANNUAL RETURN MADE UP TO 21/04/97

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/04/9626 April 1996 ANNUAL RETURN MADE UP TO 21/04/96

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9530 May 1995 ANNUAL RETURN MADE UP TO 21/04/95

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 ANNUAL RETURN MADE UP TO 21/04/94

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 ANNUAL RETURN MADE UP TO 21/04/93

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 ANNUAL RETURN MADE UP TO 21/04/92

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 ANNUAL RETURN MADE UP TO 24/04/91

View Document

22/03/9122 March 1991 AUDITOR'S RESIGNATION

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 ANNUAL RETURN MADE UP TO 27/04/90

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8925 April 1989 ANNUAL RETURN MADE UP TO 18/04/89

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/05/885 May 1988 ANNUAL RETURN MADE UP TO 20/04/88

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 24/04/87 NSC

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 ANNUAL RETURN MADE UP TO 21/04/86

View Document


More Company Information