SPT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
18/02/2518 February 2025 | Change of details for Mr Keith Barry Tart as a person with significant control on 2023-08-25 |
18/02/2518 February 2025 | Notification of Lyndex Recycling Systems Limited as a person with significant control on 2023-08-25 |
18/02/2518 February 2025 | Change of details for Mr Barry George Carson as a person with significant control on 2023-08-25 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
10/02/2510 February 2025 | Cessation of Lionel John Bowett as a person with significant control on 2023-08-25 |
10/02/2510 February 2025 | Notification of Dagmar Irena Ursula Bowett as a person with significant control on 2023-08-25 |
19/08/2419 August 2024 | Termination of appointment of Lionel John Bowett as a director on 2024-08-19 |
19/08/2419 August 2024 | Appointment of Mr Timothy Andrew Christian as a director on 2024-08-19 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
25/06/2125 June 2021 | Director's details changed for Mr Stephen Wincott on 2021-06-23 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
25/06/2025 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/06/2025 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/12/1916 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH BARRY TART |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY GEORGE CARSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/01/1812 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PAULINE WINCOTT |
12/01/1812 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WINCOTT |
01/09/171 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, SECRETARY LISA BREEZE |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL JOHN BOWETT |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
04/05/174 May 2017 | DIRECTOR APPOINTED MR STEPHEN WINCOTT |
04/05/174 May 2017 | DIRECTOR APPOINTED MR PHILIP WINCOTT |
04/05/174 May 2017 | DIRECTOR APPOINTED MRS PAULINE WINCOTT |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/07/1115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARRY TART / 23/06/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE CARSON / 23/06/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
04/07/084 July 2008 | DIRECTOR APPOINTED LIONEL JOHN BOWETT |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: STAFFORD PARK 10 TELFORD SHROPSHIRE TF3 3BP |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 17A MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 3RD FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | SECRETARY RESIGNED |
21/08/0621 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/10/057 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0513 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
26/07/0526 July 2005 | DIRECTOR RESIGNED |
26/07/0526 July 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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