SPRUCESTEP PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

28/02/2528 February 2025 Appointment of Ms Charlotte Victoria Carpenter as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Leonardo Biagio Campanaro as a director on 2025-02-28

View Document

19/11/2419 November 2024 Termination of appointment of Jennifer Johnson-Ashbey as a director on 2024-11-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Change of details for Mr Jeremy Shaw as a person with significant control on 2021-07-17

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

20/03/2120 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SMITH

View Document

21/12/1921 December 2019 DIRECTOR APPOINTED MS JENNIFER JOHNSON-ASHBEY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR JEREMY SHAW

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JEREMY SHAW

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY SHARON WEBBER

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON WEBBER

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/07/127 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/07/104 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/07/094 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SMITH / 01/07/2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARCHANT / 01/07/2008

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 120 NELSON ROAD CROUCH END LONDON N8

View Document

14/07/0414 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/07/9923 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

02/06/942 June 1994 EXEMPTION FROM APPOINTING AUDITORS 20/05/94

View Document

02/06/942 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

05/04/935 April 1993 EXEMPTION FROM APPOINTING AUDITORS 18/03/93

View Document

30/07/9230 July 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 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