About

Registered Number: 04769916
Date of Incorporation: 19/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Shirley Alexandra 20 May 2003 01 March 2016 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.