Advanced company searchLink opens in new window

SPURS PROPERTY GROUP LTD

Company number 08870577

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)
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 January 2023
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 January 2022
03 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 PSC07 Cessation of Adeyemi Alaba Oguntolu as a person with significant control on 15 March 2022
31 Mar 2022 PSC01 Notification of Sharon Curtis as a person with significant control on 15 March 2022
30 Dec 2021 AD01 Registered office address changed from Suit 85 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to Suit 18 Iwalewah House 3 Pavillion Parade Wood Lane London W12 0HQ on 30 December 2021
30 Sep 2021 AA Micro company accounts made up to 31 January 2021
28 Jul 2021 CH01 Director's details changed for Ms Dennis Kayode on 26 July 2021
28 Jul 2021 CH01 Director's details changed for Dr Sharon Curtis on 26 July 2021
28 Jul 2021 PSC04 Change of details for Mr Adeyemi Alaba Oguntolu as a person with significant control on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from Suit 85, 63-66 Hatton Garden London EC1N 8LE England to Suit 85 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 26 July 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 January 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
08 Apr 2020 AD01 Registered office address changed from Office 103 321-323 High Road Chadwell Heath Romford RM6 6AX England to Suit 85, 63-66 Hatton Garden London EC1N 8LE on 8 April 2020
06 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
05 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Oct 2018 PSC04 Change of details for Mr Adeyemi Alaba Oguntolu as a person with significant control on 6 October 2018
01 Oct 2018 AD01 Registered office address changed from 3 the Drive Brentwood Essex CM13 3FR to Office 103 321-323 High Road Chadwell Heath Romford RM6 6AX on 1 October 2018