SPACES ALBERT HOUSE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Statement of affairs

View Document

19/09/2319 September 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 3 Field Court Gray's Inn London WC1R 5EF on 2023-09-19

View Document

22/08/2322 August 2023 Termination of appointment of Kuldip Singh Kainth as a director on 2023-08-21

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr Naveed-Us-Zafar Bhunnoo as a director on 2023-04-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / SPACES PROPERTY GROUP LTD / 06/04/2017

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM SPACES GROUND FLOOR 1-4 POPE STREET LONDON SE1 3PR

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEHZAD KHALDOUN BHUNNOO / 21/02/2018

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM C/O MAROON ACCOUNTS GRANARY HOUSE 18A NORTH STREET LEATHERHEAD SURREY KT22 7AW

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPACES PROPERTY GROUP LTD

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 DIRECTOR APPOINTED MR KULDIP SINGH KAINTH

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 CORPORATE DIRECTOR APPOINTED SHOJIN CAPITAL LTD

View Document

28/07/1528 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ADOPT ARTICLES 27/02/2015

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091026440001

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEHZAD KHALDOUN BHUNNOO / 24/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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