SPARKS PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/11/238 November 2023 Previous accounting period extended from 2023-02-27 to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/11/2226 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Director's details changed for Mrs Carolyn Debbie Sparks on 2022-03-22

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Registration of charge 057118490004, created on 2021-12-21

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

16/02/2116 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU ENGLAND

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/04/1621 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/06/1516 June 2015 22/03/15 FULL LIST AMEND

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM STUDIO 157 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3HD

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS CAROLYN DEBBIE SPARKS

View Document

02/05/132 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 157 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3HD

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY SPARKS / 15/06/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL DOWSING

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL DOWSING

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY SPARKS / 22/03/2010

View Document

03/01/103 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY KATHARINE BEVERIDGE

View Document

07/05/087 May 2008 SECRETARY APPOINTED NIGEL DOWSING

View Document

26/03/0826 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: SPARKS PROPERTY DEVELOPMENTS LTD PORTLAND FORMATIONS & PROF SER 92 PORTLAND RD HOVE BN3 5DN

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED SPRAKS PROPERTY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 28/02/06

View Document

16/02/0616 February 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


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