SPIRE PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/06/243 June 2024 Appointment of Mr Richard Charles Rogan Brown as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mrs Alison Kathleen Murray as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of John Gordon Murray as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Gordon Lewis Brown as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mrs Tracey O'donnell as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mrs Angela Rogan Sheeran as a director on 2024-05-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/09/231 September 2023 Appointment of Mr John Gordon Murray as a director on 2023-08-25

View Document

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

View Accounts

19/01/2319 January 2023 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

21/12/1821 December 2018 CESSATION OF GORDON LEWIS BROWN AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF PSC STATEMENT ON 10/12/2018

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/01/1618 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED SPIRE PORTFOLIO LIMITED CERTIFICATE ISSUED ON 18/12/15

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPIRE GROUP LIMITED / 11/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LEWIS BROWN / 21/11/2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O SPIRE HOMEWARES LIMITED UNION STREET WEST BROMWICH WEST MIDLANDS B70 6DB

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/09/141 September 2014 CORPORATE SECRETARY APPOINTED SPIRE GROUP LIMITED

View Document

02/05/142 May 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

24/01/1424 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ADOPT ARTICLES 18/07/2013

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083372920001

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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