SPRUCEFRONT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Director's details changed for Sara Anne Brotherton-Day on 2024-04-01

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2010 June 2020 DIRECTOR APPOINTED MR STEPHEN GILCHRIST

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR EDWARD MATTHEW FIELDING

View Document

27/04/2027 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/04/2020

View Document

27/04/2027 April 2020 NOTIFICATION OF PSC STATEMENT ON 27/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/09/1916 September 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE BROTHERTON-DAY / 27/04/2018

View Document

02/05/192 May 2019 NOTIFICATION OF PSC STATEMENT ON 02/05/2019

View Document

02/05/192 May 2019 CESSATION OF MONICA ANN MAWLE AS A PSC

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA MAWLE

View Document

26/04/1826 April 2018 CORPORATE SECRETARY APPOINTED HILLCREST ESTATE MANAGEMENT LIMITED

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY MONICA MAWLE

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/05/1614 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/05/134 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/05/1114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE BROTHERTON-DAY / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 26/04/07; CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: C/O JACOBS SMALL ACCOUNTANCY SERVICES LIMITED 5 LOWER PARK ROW BRISTOL BS1 5BJ

View Document

23/08/0023 August 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 204 CHELTENHAM ROAD BRISTOL AVON BS6 5QZ

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 20/05/97; CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

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

21/06/9421 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/05/9120 May 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