SPOTHAVEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Amended micro company accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Notification of Holly Lauren Thompson as a person with significant control on 2025-02-20

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

16/01/2316 January 2023 Notification of Lydia Denny as a person with significant control on 2022-12-26

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

02/12/222 December 2022 Director's details changed for Mr Mark Paul Green on 2022-08-23

View Document

02/12/222 December 2022 Notification of Mark Paul Green as a person with significant control on 2022-08-23

View Document

21/09/2221 September 2022 Appointment of Mr Mark Paul Green as a director on 2022-08-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MEAD

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MRS JEAN MEAD

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEAD

View Document

05/05/215 May 2021 CESSATION OF BRIAN JOHN MEAD AS A PSC

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM FRIDLAND PLUCKLEY ROAD BETHERSDEN ASHFORD KENT TN26 3DD

View Document

07/06/207 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

02/06/192 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

03/06/183 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/05/1510 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEAD / 31/10/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 116 BRAMFIELD ROAD DATCHWORTH KNEBWORTH HERTFORDSHIRE SG3 6SA

View Document

05/07/145 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/06/139 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/06/125 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KING

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, SECRETARY LYDIA DENNY

View Document

15/07/1115 July 2011 SECRETARY APPOINTED MRS JEAN MEAD

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 84C CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BD

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA ALEXANDRA DENNY / 10/05/2011

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/05/1018 May 2010 09/05/10 NO CHANGES

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY SARAH SINCLAIR

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH SINCLAIR

View Document

15/04/1015 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MATTHEW KING

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 84D CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BD

View Document

23/02/1023 February 2010 SECRETARY APPOINTED LYDIA DENNY

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK LONG

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 84D CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BD

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 TRANSF/ALLOT SHARES 07/11/02

View Document

27/02/0327 February 2003 S366A DISP HOLDING AGM 07/11/02

View Document

16/12/0216 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/006 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 ADOPT MEM AND ARTS 22/05/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 84 CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BG

View Document

05/06/005 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

09/05/009 May 2000 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