SPRINGFIR ESTATES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

10/11/2310 November 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

26/01/2226 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FAIRBURN

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/01/176 January 2017 AUDITOR'S RESIGNATION

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RICHARD PAUL STENHOUSE

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DAVID JENKINSON

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 AUD RES SEC 519

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL FRANCIS / 03/11/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 01/10/2009

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 22/04/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 14-16 BRIDGE STREET ROTHWELL NORTHANTS NN14 2JW

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/07/029 July 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/05/0115 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

07/06/007 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 30 CECIL STREET ROTHWELL NR KETTERING NORTHANTS NN14 2EZ

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

02/05/912 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/05/8714 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

06/05/876 May 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

23/01/7323 January 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/73

View Document

08/03/728 March 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/72

View Document

17/10/6917 October 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company