S & P PROPERTY SERVICES LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/06/1220 June 2012 PREVSHO FROM 30/11/2012 TO 28/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/06/112 June 2011 CURRSHO FROM 29/02/2012 TO 30/11/2011

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

30/03/1130 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/03/1130 March 2011 SAIL ADDRESS CHANGED FROM:
C/O HARDINGS
6 MARSH PARADE
NEWCASTLE
STAFFORDSHIRE
ST5 1DU
ENGLAND

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

18/03/1018 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP CARTER / 06/03/2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRENT MARSHALL / 06/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COLLEY / 06/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN COLLEY / 06/03/2010

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/104 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 17/02/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 18

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 17

View Document

31/07/0831 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
15-19 MARSH PARADE
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 1BT

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 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