BILLING SPRING HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

25/09/2425 September 2024 Termination of appointment of Iain Rhys Williams as a director on 2024-01-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Ewellna Katarzyna Lichtenberg as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Sean Anthony Davis as a director on 2023-05-31

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

18/07/2318 July 2023 Appointment of Mr Blair Raymond Thorpe as a director on 2023-07-17

View Document

05/06/235 June 2023 Termination of appointment of N V Haanconsult & Invest as a director on 2023-05-25

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 DIRECTOR APPOINTED MR IAIN RHYS WILLIAMS

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHITAKER-MCGEE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/01/1619 January 2016 12/01/16 NO MEMBER LIST

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/01/1512 January 2015 12/01/15 NO MEMBER LIST

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 525 FULHAM ROAD LONDON SW6 1HD ENGLAND

View Document

10/10/1310 October 2013 26/07/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/11/128 November 2012 CORPORATE DIRECTOR APPOINTED N V HAANCONSULT & INVEST

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED EWELLNA KATARZYNA LICHTENBERG

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RUSH

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR MELVILLE RICHRD JOHN GUEST

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED SEAN ANTHONY DAVIS

View Document

10/08/1210 August 2012 26/07/12 NO MEMBER LIST

View Document

06/01/126 January 2012 DIRECTOR APPOINTED DUNCAN JAMES RUSH

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

08/09/118 September 2011 DIRECTOR APPOINTED STEPHANIE MARY WHITAKER

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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