SPACEPATCH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2024-12-25

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

13/10/2413 October 2024 Appointment of Mr Wojciech Musial as a director on 2024-10-13

View Document

31/07/2431 July 2024 Appointment of Mrs Margaret Ruth Sotnick as a director on 2024-07-31

View Document

23/07/2423 July 2024 Termination of appointment of a director

View Document

19/07/2419 July 2024 Termination of appointment of Karen Lee Russell as a director on 2024-07-19

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-25

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-12-25

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/20

View Document

11/02/2111 February 2021 PREVSHO FROM 31/03/2021 TO 25/12/2020

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

02/12/202 December 2020 DIRECTOR APPOINTED MS KAREN LEE RUSSELL

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, SECRETARY AM SURVEYING & BLOCK MANAGEMENT

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM AMSBM, 42 NEW ROAD 42 NEW ROAD AYLESFORD KENT ME20 6AD UNITED KINGDOM

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CORPORATE SECRETARY APPOINTED AM SURVEYING & BLOCK MANAGEMENT

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOTNICK

View Document

08/01/198 January 2019 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

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE PECK / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN GHAFFARI / 14/03/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 42 BELSIZE SQUARE LONDON NW3 4HN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/10/165 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/02/1627 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 DIRECTOR APPOINTED MR RICHARD ERIC SOTNICK

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR ZARA SHIRWAN

View Document

03/08/153 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN RUSSELL

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED DR RAMIN GHAFFARI

View Document

05/07/155 July 2015 DIRECTOR APPOINTED MS SUSAN GREENHILL

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA HAGHPANAH-SHIRWAN

View Document

05/07/155 July 2015 APPOINTMENT TERMINATED, DIRECTOR AMALIJA DAVIES

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY KAREN RUSSELL

View Document

24/02/1224 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED REBECCA JANE HAGHPANAH-SHIRWAN

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COOPER

View Document

13/03/1113 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMALIJA MALINA DAVIES / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZARA SHIRWAN / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LEE RUSSELL / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE PECK / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMANTHA COOPER / 02/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94

View Document

07/04/947 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 EXEMPTION FROM APPOINTING AUDITORS 08/12/92

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 SECRETARY RESIGNED

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/9125 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9122 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 ALTER MEM AND ARTS 24/04/91

View Document

16/05/9116 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/02/9115 February 1991 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