SPT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Change of details for Mr Keith Barry Tart as a person with significant control on 2023-08-25

View Document

18/02/2518 February 2025 Notification of Lyndex Recycling Systems Limited as a person with significant control on 2023-08-25

View Document

18/02/2518 February 2025 Change of details for Mr Barry George Carson as a person with significant control on 2023-08-25

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/02/2510 February 2025 Cessation of Lionel John Bowett as a person with significant control on 2023-08-25

View Document

10/02/2510 February 2025 Notification of Dagmar Irena Ursula Bowett as a person with significant control on 2023-08-25

View Document

19/08/2419 August 2024 Termination of appointment of Lionel John Bowett as a director on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Mr Timothy Andrew Christian as a director on 2024-08-19

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Mr Stephen Wincott on 2021-06-23

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1916 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH BARRY TART

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY GEORGE CARSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE WINCOTT

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WINCOTT

View Document

01/09/171 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY LISA BREEZE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL JOHN BOWETT

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR STEPHEN WINCOTT

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR PHILIP WINCOTT

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS PAULINE WINCOTT

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARRY TART / 23/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GEORGE CARSON / 23/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED LIONEL JOHN BOWETT

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: STAFFORD PARK 10 TELFORD SHROPSHIRE TF3 3BP

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 17A MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX

View Document

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

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 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