SPRITE DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/156 June 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 APPLICATION FOR STRIKING-OFF

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 CURRSHO FROM 31/10/2013 TO 31/05/2013

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGG

View Document

01/03/131 March 2013 CURREXT FROM 31/05/2013 TO 31/10/2013

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN MORRISON

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GREGG

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR BENJAMIN JAMES SITCH-OLIVER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MS SUZANNE LORRAINE CRINSON

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR BENJAMIN JAMES SITCH-OLIVER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR PETER MARTIN SQUIRE

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
200 BROOK DRIVE
GREEN PARK
READING
BERKSHIRE
RG2 6UB
ENGLAND

View Document

11/02/1311 February 2013 02/05/09 FULL LIST AMEND

View Document

04/02/134 February 2013 13/05/08 STATEMENT OF CAPITAL GBP 1000

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM
8 BRIDGE AVENUE
MAIDENHEAD
BERKSHIRE
SL6 1RR

View Document

19/05/1119 May 2011 CURRSHO FROM 31/10/2011 TO 31/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE GREGG / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009

View Document

24/10/0924 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MORRISON / 01/10/2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0919 August 2009 CURRSHO FROM 31/05/2010 TO 31/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM
200 BROOK DRIVE
GREEN PARK
READING
BERKSHIRE
RG2 6UB

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
200 BROOK DRIVE
GREEN PARK
READING
BERKS
RG6 2UB

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR SUBSCRIBER DIRECTORS LIMITED

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN
ENGLAND

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED

View Document

15/05/0815 May 2008 SECRETARY APPOINTED KEVIN MORRISON

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED KEVIN MORRISON

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JAMES MCFARLANE GREGG

View Document

02/05/082 May 2008 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