NUMBER TWELVE SPRING ROAD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Doctor Andrew Ravenscroft on 2025-04-24

View Document

29/04/2529 April 2025 Director's details changed for Mr Ian Edward Brazier on 2025-04-24

View Document

29/04/2529 April 2025 Director's details changed for Mrs Patricia Anne Goulding on 2025-04-24

View Document

29/04/2529 April 2025 Director's details changed for Raymond Yan Tzu Mak on 2025-04-24

View Document

29/04/2529 April 2025 Director's details changed for Mr Brian Anthony Mcdaid on 2025-04-24

View Document

29/04/2529 April 2025 Director's details changed for Doctor Andrew Ravenscroft on 2025-04-24

View Document

13/04/2513 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

10/03/2510 March 2025 Appointment of Ms Anisa Rawlinson as a director on 2025-03-10

View Document

04/03/254 March 2025 Termination of appointment of Alasdair Mccloy as a director on 2025-03-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

29/08/2429 August 2024 Appointment of Mr Cameron Smerdon as a director on 2024-08-29

View Document

23/08/2423 August 2024 Termination of appointment of Catherine Hinchcliffe as a director on 2024-08-23

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/05/228 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mrs Patricia Powling on 2022-02-15

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

15/03/2115 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

16/03/2016 March 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS CATHERINE HINCHCLIFFE

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES

View Document

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR BRIAN ANTHONY MCDAID

View Document

06/04/186 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS PATRICIA POWLING

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ULRIKE HEUER

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA BIELBY

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ANDREW RHODES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STENLAKE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ALASDAIR MCCLOY

View Document

18/08/1718 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/02/179 February 2017 SECRETARY APPOINTED MRS ANN MACALEVEY

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 12 SPRING ROAD LEEDS LS6 1AD ENGLAND

View Document

06/12/166 December 2016 DIRECTOR APPOINTED RAYMOND YAN TZU MAK

View Document

15/11/1615 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MIKLASZEWICZ

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MIKLASZEWICZ

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM C/O MISS C MIKLASZEWICZ, FLAT D1 12 SPRING ROAD LEEDS LS6 1AD UNITED KINGDOM

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MRS PATRICIA ANNE GOULDING

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOULDING

View Document

18/09/1518 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 12 SPRING ROAD LEEDS WEST YORKSHIRE LS6 1AD

View Document

03/11/143 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STENLAKE

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR ADRIAN JOHN GOULDING

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MS CHRISTINA JULIE MIKLASZEWICZ

View Document

16/08/1216 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA GILL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRIKE HEUER / 01/01/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA GILL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JACKSON / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STENLAKE / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW RAVENSCROFT / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE BIELBY / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JULIE MIKLASZEWICZ / 01/01/2010

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 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