Advanced company searchLink opens in new window

SP GROUP LIMITED

Company number 01240968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2018 PSC07 Cessation of St Ives Holdings Limited as a person with significant control on 2 March 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2018 MR01 Registration of charge 012409680031, created on 2 March 2018
01 Mar 2018 AA Full accounts made up to 28 July 2017
07 Feb 2018 CH01 Director's details changed for Clive Jonathan Lovett on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Nicholas Evan Cole on 7 February 2018
07 Feb 2018 CH01 Director's details changed for Matthew Robert Armintage on 7 February 2018
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Mar 2017 AA Full accounts made up to 29 July 2016
01 Sep 2016 CH01 Director's details changed for Matthew Robert Armintage on 1 September 2016
10 May 2016 AA Full accounts made up to 31 July 2015
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 42,300
09 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
02 Nov 2015 AP03 Appointment of Mr Daniel Fattal as a secretary on 1 November 2015
02 Nov 2015 TM02 Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015
12 Jun 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 42,300
23 Apr 2015 AA Full accounts made up to 1 August 2014
16 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
15 Dec 2014 TM01 Termination of appointment of Patrick Neil Martell as a director on 27 November 2014
28 Aug 2014 AP01 Appointment of Paul Bradley Gray as a director on 1 August 2014
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 42,300
28 Jan 2014 AA Full accounts made up to 2 August 2013
15 Jul 2013 TM01 Termination of appointment of Lloyd Wigglesworth as a director
03 May 2013 AA Full accounts made up to 27 July 2012
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders