Sparks Property Developments Ltd was founded on 16 February 2006 with its registered office in East Sussex, it's status at Companies House is "Active". There are 5 directors listed as Sparks, Carolyn Debbie, Barton, Claire Ann, Beveridge, Katharine Anne, Dowsing, Nigel, Portland Formations And Professional Services Ltd for this organisation in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPARKS, Carolyn Debbie | 23 March 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTON, Claire Ann | 12 October 2006 | 24 August 2007 | 1 |
BEVERIDGE, Katharine Anne | 24 August 2007 | 02 May 2008 | 1 |
DOWSING, Nigel | 02 May 2008 | 28 April 2011 | 1 |
PORTLAND FORMATIONS AND PROFESSIONAL SERVICES LTD | 16 February 2006 | 11 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 04 April 2017 | |
AD01 - Change of registered office address | 18 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AD01 - Change of registered office address | 21 April 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AP01 - Appointment of director | 02 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2013 | |
AA - Annual Accounts | 30 November 2012 | |
RESOLUTIONS - N/A | 03 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 03 April 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AD01 - Change of registered office address | 15 June 2011 | |
AR01 - Annual Return | 15 June 2011 | |
TM02 - Termination of appointment of secretary | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
TM02 - Termination of appointment of secretary | 15 June 2011 | |
AA - Annual Accounts | 30 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 09 March 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 May 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
363a - Annual Return | 20 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
CERTNM - Change of name certificate | 28 February 2006 | |
NEWINC - New incorporation documents | 16 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 May 2008 | Outstanding |
N/A |
Legal charge | 14 November 2007 | Fully Satisfied |
N/A |
Legal charge | 14 November 2007 | Fully Satisfied |
N/A |