SPRITEMANOR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2024-01-06

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2023-01-06

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2022-01-06

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-01-29 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-01-06

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-01-06

View Document

25/11/2125 November 2021 Confirmation statement made on 2020-01-29 with no updates

View Document

06/10/216 October 2021 Restoration by order of the court

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 6 January 2015

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 6 January 2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA LESLEY JONES / 06/09/2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LIANE NAM / 01/10/2010

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/13

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 6 January 2013

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NAM / 07/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA LESLEY JONES / 07/01/2013

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 6 January 2012

View Document

08/01/128 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LIANE NAM / 07/01/2012

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 6 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LESLEY JONES / 01/11/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 6 January 2010

View Document

18/01/1018 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LESLEY JONES / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA LIANE NAM / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NAM / 17/01/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 6 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 6 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/06

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/01/04

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/01/02

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 06/01/98

View Document

17/04/9817 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 06/01/98

View Document

13/02/9813 February 1998 S252 DISP LAYING ACC 06/01/98

View Document

13/02/9813 February 1998 S366A DISP HOLDING AGM 06/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/978 July 1997 ALTER MEM AND ARTS 13/02/97

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: G OFFICE CHANGED 20/02/97 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/01/977 January 1997 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