SPRINGWELL 27 MANAGEMENT LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/06/238 June 2023 Appointment of Act Finance Ltd as a secretary on 2023-06-01

View Document

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 5 Carrwood Park Selby Road Leeds LS15 4LG on 2023-05-31

View Document

13/03/2313 March 2023 Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-01-17

View Document

13/03/2313 March 2023 Appointment of Dye & Durham Secretarial Limited as a secretary on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 1ST FLOOR, ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW ENGLAND

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DONNELLY / 01/05/2018

View Document

25/04/1825 April 2018 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR RICHARD PAUL ELLIS

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM UNIT 4 DARK LANE BIRSTALL BATLEY WF17 9LN ENGLAND

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAPMAN

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM FIRST FLOOR 15 ST. PAULS STREET LEEDS LS1 2JG UNITED KINGDOM

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR RUSSELL JAMES DONNELLY

View Document

13/09/1713 September 2017 CESSATION OF ESHTON GREGORY (BIRSTALL) LIMITED AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF PSC STATEMENT ON 13/09/2017

View Document

13/09/1713 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 6

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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