Sprint Property Acquisitions Ltd was founded on 19 May 2003 and are based in Altrincham, Cheshire, it's status at Companies House is "Active". There is one director listed for this company in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Shirley Alexandra | 20 May 2003 | 01 March 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 31 May 2019 | |
CH01 - Change of particulars for director | 02 April 2019 | |
PSC05 - N/A | 18 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
PSC05 - N/A | 09 August 2018 | |
PSC05 - N/A | 09 August 2018 | |
CS01 - N/A | 21 May 2018 | |
PSC09 - N/A | 23 October 2017 | |
PSC02 - N/A | 23 October 2017 | |
AA01 - Change of accounting reference date | 20 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 01 June 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
AA - Annual Accounts | 15 November 2016 | |
CH01 - Change of particulars for director | 31 October 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA01 - Change of accounting reference date | 27 April 2016 | |
CH01 - Change of particulars for director | 13 April 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AP04 - Appointment of corporate secretary | 16 March 2016 | |
TM02 - Termination of appointment of secretary | 16 March 2016 | |
TM01 - Termination of appointment of director | 16 March 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
TM01 - Termination of appointment of director | 16 March 2016 | |
AD01 - Change of registered office address | 16 March 2016 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AA01 - Change of accounting reference date | 24 November 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 17 November 2009 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363s - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 25 September 2006 | |
363s - Annual Return | 25 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2005 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 30 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2004 | |
225 - Change of Accounting Reference Date | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
NEWINC - New incorporation documents | 19 May 2003 |