SPURSTOW ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Registration of charge 086673810013, created on 2024-01-19 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Termination of appointment of Marie Louise Clarke as a secretary on 2023-09-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Termination of appointment of Serena Helen France-Hayhurst as a director on 2023-01-17 |
20/01/2320 January 2023 | Appointment of Mr Florian Nicholas Graham-Watson as a director on 2023-01-17 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
11/05/2211 May 2022 | Appointment of Mrs Marie Louise Clarke as a secretary on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Satisfaction of charge 086673810004 in full |
17/11/2117 November 2021 | Satisfaction of charge 086673810005 in full |
17/11/2117 November 2021 | Satisfaction of charge 086673810003 in full |
15/11/2115 November 2021 | Satisfaction of charge 086673810009 in full |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Registration of charge 086673810012, created on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA HELEN GRAHAM-WATSON / 28/05/2020 |
24/04/2024 April 2020 | DIRECTOR APPOINTED MS SERENA HELEN GRAHAM-WATSON |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR THOMAS CHARLES CRESE AUSTEN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
08/04/178 April 2017 | COMPANY NAME CHANGED PARKFIELDS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/04/17 |
08/04/178 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810005 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810004 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810011 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810009 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810008 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810010 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810007 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810006 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810002 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810003 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086673810001 |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PURSGLOVE |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | DIRECTOR APPOINTED MRS JEAN GAYNOR FRANCE-HAYHURST |
04/09/154 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
11/12/1411 December 2014 | DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE |
15/10/1415 October 2014 | DIRECTOR APPOINTED MR JAMES ROBERT FRANCE-HAYHURST |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL MIZON |
08/09/148 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
29/08/1429 August 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/08/1329 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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