Advanced company searchLink opens in new window

CM SPITTLE PROPERTY SERVICES LTD

Company number 08786747

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)
21 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
25 Jan 2018 AD01 Registered office address changed from 1a Bridge Close Horsell Woking Surrey GU21 4PD to Unit 7a, Kings Road Works Kings Road New Haw Addlestone Surrey KT15 3BG on 25 January 2018
01 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
10 Jan 2014 AD01 Registered office address changed from 1a Bridge Close Woking GU21 4PB England on 10 January 2014
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted