SPITFIRE BESPOKE HOMES LIMITED

The Gate The Gate, Solihull, B90 4WA, United Kingdom
StatusACTIVE
Company No.04395875
CategoryPrivate Limited Company
Incorporated15 Mar 2002
Age22 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

SPITFIRE BESPOKE HOMES LIMITED is an active private limited company with number 04395875. It was incorporated 22 years, 2 months, 1 day ago, on 15 March 2002. The company address is The Gate The Gate, Solihull, B90 4WA, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043958750008

Charge creation date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr John Paul Cox

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Andrew Bryan

Termination date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043958750006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2022

Action Date: 17 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043958750007

Charge creation date: 2022-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Benjamin Andrew Charles Leather

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Benjamin Andrew Charles Leather

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043958750004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043958750002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043958750003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043958750001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043958750005

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043958750001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043958750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043958750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043958750004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043958750005

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Wooldridge

Change date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: I.M. Properties Plc

Change date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

New address: The Gate International Drive Solihull B90 4WA

Change date: 2019-07-22

Old address: Im House South Drive Coleshill Birmingham B46 1DF England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-21

Charge number: 043958750006

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jervis

Termination date: 2019-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 043958750005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-20

Charge number: 043958750004

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: C/O I.M. Properties (New Homes) Limited I.M. House South Drive Coleshill Birmingham B46 1DF

New address: Im House South Drive Coleshill Birmingham B46 1DF

Change date: 2018-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 043958750003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 043958750002

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: I.M. Properties Plc

Notification date: 2016-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Bryan

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Mr David Jervis

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-23

Officer name: Mr Adrian Graham Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-23

Officer name: Robert William Croft

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Capital : 750.00 GBP

Date: 2016-12-23

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 875.00 GBP

Date: 2017-01-01

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-23

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043958750001

Charge creation date: 2017-01-01

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adams

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Old address: the Manor Haseley Business Centre Haseley Warwickshire CV35 7LS

Change date: 2011-09-08

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I.M. properties (brighton 1) LIMITED\certificate issued on 02/09/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Adams

Change date: 2011-07-12

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick O'gorman

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Graham Clarke

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert William Croft

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick O'gorman

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Wooldridge

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Hutton

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/04; full list of members

Documents

View document PDF


Some Companies

AJV DEVELOPMENTS LTD

118 COLLIER ROW ROAD,ROMFORD,RM5 2BB

Number:08337255
Status:ACTIVE
Category:Private Limited Company

APMP LTD

MARTIN HALL DRURY LANE,WORCESTER,WR3 8TD

Number:10089606
Status:ACTIVE
Category:Private Limited Company

KHABRAINTV LTD

901 STOCKPORT ROAD,MANCHESTER,M19 3PG

Number:11376634
Status:ACTIVE
Category:Private Limited Company

SJFITNESS4LIFE LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08842933
Status:ACTIVE
Category:Private Limited Company

TBL (BROMLEY) LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:03840206
Status:ACTIVE
Category:Private Limited Company

THEGOODMOODY LTD

59 ALBERT ROAD,HORLEY,RH6 7HB

Number:10179601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source