SPECS PROPERTIES LIMITED

Company Documents

DateDescription
23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
EASTGATE HOUSE
TOWN QUAY
SOUTHAMPTON
HAMPSHIRE
SO14 2NY

View Document

19/07/1819 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/07/1819 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1819 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/03/182 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/05/1728 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/05/1728 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1728 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/05/1728 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL LEWINGTON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/04/1327 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL UNA LEWINGTON / 30/04/2010

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL UNA LEWINGTON / 30/04/2011

View Document

25/05/1125 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/04/1029 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL LEWINGTON / 16/04/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEWINGTON / 16/04/2009

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL LEWINGTON / 01/10/2007

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: G OFFICE CHANGED 15/11/01 EASTGATE HOUSE TOWN QUAY SOUTHAMPTON SO14 2NY

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

31/03/9531 March 1995 EXEMPTION FROM APPOINTING AUDITORS 12/10/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

18/02/9518 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

10/10/9410 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 COMPANY NAME CHANGED THE 26 FIRST AVENUE RESIDENTS AS SOCIATION LIMITED CERTIFICATE ISSUED ON 06/04/94

View Document

16/02/9416 February 1994 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