SPR PROPERTY SERVICES LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 46 RINGWOOD GARDENS LONDON E14 9WZ ENGLAND

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/12/1827 December 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN PIOTR RYCZKOWSKI / 01/03/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 27 FRANCIS CLOSE LONDON E14 3DE

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN PIOTR RYCZKOWSKI / 01/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/09/146 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/10/1312 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET YOUNG

View Document

30/08/1230 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN PIOTR RYCZKOWSKI / 09/08/2010

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

27/10/0827 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/069 August 2006 SECRETARY RESIGNED

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