SPACES PROPERTY GROUP LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-11-25

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

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

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

30/09/2130 September 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

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

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

View Document

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM C/O MAROON ACCOUNTS GRANARY HOUSE 18A NORTH STREET LEATHERHEAD SURREY KT22 7AW

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058137890006

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058137890005

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058137890004

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEHZAD KHALDOUN BHUNNOO / 24/01/2015

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

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEHZAD KHALDOUN BHUNNOO / 31/12/2012

View Document

12/08/1312 August 2013 SAIL ADDRESS CHANGED FROM: THE LIMES 3 MOLLAND LANE ASH CANTERBURY KENT CT3 2JA UNITED KINGDOM

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O MAROON ACCOUNTS 39 HIGH STREET LEATHERHEAD SURREY KT22 8AE ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED KBS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/08/12

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM THE LIMES 3 MOLLAND LANE ASH CANTERBURY KENT CT3 2JA UNITED KINGDOM

View Document

10/08/1210 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SAIL ADDRESS CREATED

View Document

03/08/123 August 2012 CHANGE OF NAME 17/07/2012

View Document

03/07/123 July 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, SECRETARY BIBI BHUNNOO

View Document

09/10/109 October 2010 SECRETARY APPOINTED MR SHEHZAD KHALDOUN BHUNNOO

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM THE LIMES 3 MOLLAND LANE ASH CANTERBURY KENT CT3 2JA

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZEPHYRSPRING LIMITED


  • 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