SPURSTOW ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Certificate of change of name

View Document

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

View Accounts

24/01/2424 January 2024 Registration of charge 086673810013, created on 2024-01-19

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Marie Louise Clarke as a secretary on 2023-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Termination of appointment of Serena Helen France-Hayhurst as a director on 2023-01-17

View Document

20/01/2320 January 2023 Appointment of Mr Florian Nicholas Graham-Watson as a director on 2023-01-17

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

11/05/2211 May 2022 Appointment of Mrs Marie Louise Clarke as a secretary on 2022-05-10

View Document

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

View Accounts

17/11/2117 November 2021 Satisfaction of charge 086673810004 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 086673810005 in full

View Document

17/11/2117 November 2021 Satisfaction of charge 086673810003 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 086673810009 in full

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Registration of charge 086673810012, created on 2021-06-24

View Document

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

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA HELEN GRAHAM-WATSON / 28/05/2020

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MS SERENA HELEN GRAHAM-WATSON

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR THOMAS CHARLES CRESE AUSTEN

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

08/04/178 April 2017 COMPANY NAME CHANGED PARKFIELDS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810005

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810004

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810011

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810009

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810008

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810010

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810007

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810006

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810002

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810003

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086673810001

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES PURSGLOVE

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 DIRECTOR APPOINTED MRS JEAN GAYNOR FRANCE-HAYHURST

View Document

04/09/154 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR JAMES ROBERT FRANCE-HAYHURST

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MIZON

View Document

08/09/148 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

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

View Accounts

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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