SPINSALE PROPERTIES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Resolutions

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

26/02/2526 February 2025 Notification of Joan Beatrice Usher as a person with significant control on 2022-09-14

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Notification of Jamie Danielle Ahnien Hoffman as a person with significant control on 2022-09-14

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Registered office address changed from 86 86 Hillway London N6 6DP United Kingdom to 86 Hillway London N6 6DP on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from C/O Sargent & Co 219 Croydon Road Caterham Surrey CR3 6PH England to 86 86 Hillway London N6 6DP on 2024-02-19

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2018

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPH BIRGELEN

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORA LUSCHER

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HEALAND

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 194B ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LD

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 194B ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LD

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 194B ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LD ENGLAND

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM UNIT 5 NIDD HOUSE RICHMOND BUSINESS PARK SIDINGS COURT, DONCASTER SOUTH YORKSHIRE DN4 5JH

View Document

07/08/157 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 3 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRUCE HOFFMAN / 01/08/2013

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEALAND / 01/08/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE HOFFMAN / 01/08/2013

View Document

24/08/1224 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MRS ELIZABETH JANE HOFFMAN

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 SECRETARY APPOINTED MRS CHRISTINE FLETCHER

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA SMITH

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 5 NIDD HOUSE RICHMOND BUSINESS PARK, SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5JH

View Document

30/08/0730 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 1 BENNETTHORPE DONCASTER SOUTH YORKSHIRE DN2 6AA

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: PERSIMMON HOUSE FULFORD YORK YO19 4FE

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/08/02; NO CHANGE OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 03/08/99; CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 S386 DISP APP AUDS 26/06/98

View Document

13/07/9813 July 1998 S252 DISP LAYING ACC 26/06/98

View Document

13/07/9813 July 1998 S366A DISP HOLDING AGM 26/06/98

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/03/98

View Document

01/04/981 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 86 HILLWAY HIGHGATE LONDON N6 6DP

View Document

19/03/9819 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

19/10/9419 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 £ NC 100/100000 08/09

View Document

12/10/9312 October 1993 NC INC ALREADY ADJUSTED 08/09/93

View Document

03/08/933 August 1993 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