SPYGLASS PROPERTIES NO.4 GP LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Maxwell Clive Lehrain as a director on 2023-04-05

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

14/03/2314 March 2023 Notification of Kanzan Capital Limited as a person with significant control on 2022-08-01

View Document

19/01/2319 January 2023 Appointment of Mr Terence Robert Joseph Bond as a director on 2023-01-05

View Document

19/01/2319 January 2023 Cessation of Graffiti Group Limited as a person with significant control on 2023-01-01

View Document

19/01/2319 January 2023 Registered office address changed from 13-17 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England to Chart House Effingham Road Reigate RH2 7JN on 2023-01-19

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Cessation of Black Iron Holdings Limited as a person with significant control on 2022-09-01

View Document

19/10/2219 October 2022 Notification of Graffiti Group Limited as a person with significant control on 2022-08-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACK IRON HOLDINGS LIMITED

View Document

07/02/197 February 2019 CESSATION OF CHESTERMAN MANAGEMENT LIMITED AS A PSC

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 1 THE DEAN ALRESFORD HAMPSHIRE SO24 9BQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES LISSACK

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR MAXWELL CLIVE LEHRAIN

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061868180003

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061868180002

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

01/10/141 October 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM SUITE 1 STEVENSON HOUSE ST. CHRISTOPHER'S GREEN HALSEMERE SURREY GU27 1BX UK

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW STARING / 15/04/2010

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY TONY BROWNING

View Document

14/04/1114 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TONY BROWNING

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DORIAN LISSACK / 27/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BROWNING / 27/03/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOND

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED TERENCE BOND

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 16A CAMERON ROAD HAYESFORD PARK BROMLEY KENT BR2 9AR UK

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR. CRAIG ANDREW STARING

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DENNIS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM STEVENSON HOUSE ST CHRISTOPHERS GREEN HASLEMERE SURREY GU27 1BX

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG STARING

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY BROWNING / 10/09/2008

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY BROWNING / 10/09/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM C/O SPEECHLY BIRCHAM LLP 6 ST ANDREW STREET LONDON EC4A 3LX

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: STEVENSON HOUSE ST CHRISTOPHER'S GREEN HASLEMERE SURREY GU27 1BX

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

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