Having been setup in 2004, Spyce Properties Ltd have registered office in Park Royal, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Davis, Paul Malcolm is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Paul Malcolm | 30 November 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 15 November 2018 | |
PSC08 - N/A | 24 May 2018 | |
PSC07 - N/A | 14 February 2018 | |
CS01 - N/A | 14 February 2018 | |
PSC07 - N/A | 14 February 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 18 February 2015 | |
AP03 - Appointment of secretary | 19 January 2015 | |
TM02 - Termination of appointment of secretary | 16 January 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 12 March 2014 | |
CH01 - Change of particulars for director | 15 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AR01 - Annual Return | 26 February 2013 | |
CH01 - Change of particulars for director | 12 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 07 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 19 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
288b - Notice of resignation of directors or secretaries | 09 January 2009 | |
363a - Annual Return | 12 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 March 2008 | |
AA - Annual Accounts | 30 January 2008 | |
RESOLUTIONS - N/A | 29 January 2008 | |
123 - Notice of increase in nominal capital | 29 January 2008 | |
363s - Annual Return | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
AA - Annual Accounts | 17 January 2007 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 19 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2005 | |
363s - Annual Return | 16 March 2005 | |
225 - Change of Accounting Reference Date | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
287 - Change in situation or address of Registered Office | 19 March 2004 | |
287 - Change in situation or address of Registered Office | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 February 2004 | |
NEWINC - New incorporation documents | 13 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over deposit account | 17 November 2004 | Outstanding |
N/A |
Debenture | 17 November 2004 | Outstanding |
N/A |
Legal charge | 17 November 2004 | Outstanding |
N/A |