SPRING FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM
C/O ALICE HARRISON
56A KING HENRYS ROAD
LONDON
NW3 3RP

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

06/08/176 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/16

View Document

19/12/1619 December 2016 PREVSHO FROM 31/03/2016 TO 25/03/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
C/O A.HARRISON
GROUND FLOOR 29 ARTHUR ROAD
LONDON
N9 9AF

View Document

06/08/146 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
69 MANOR WAY
HEAMOOR
PENZANCE
CORNWALL
TR18 3HL
UNITED KINGDOM

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 'THE KNOLL' SPRING FARM OLD PARK RIDE WALTHAM CROSS HERTFORDSHIRE EN7 5HU UNITED KINGDOM

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PAUL HARRISON / 14/08/2011

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALICE ELIZABETH HARRISON / 14/08/2011

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL HARRISON / 14/08/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL HARRISON / 07/02/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALICE ELIZABETH HARRISON / 07/02/2011

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 'COPPERTHORNE' 2B PENDREA ROAD GULVAL PENZANCE CORNWALL TR18 3ND UNITED KINGDOM

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PAUL HARRISON / 07/02/2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM THE STABLES ROSEHILL PENZANCE CORNWALL TR20 8TE

View Document

19/07/1019 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 25 March 2009

View Document

06/08/096 August 2009 DIRECTOR'S PARTICULARS ALICE HARRISON

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL HARRISON

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 25 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 25 March 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/08/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: SPRING FARM COTTAGE OLD PARK RIDE WALTHAM CROSS HERTFORDSHIRE EN7 5HU

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/97

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/85

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/88; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/89; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/99

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/84

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/98

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/80

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/87

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/82

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/95

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/94

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/81

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/83

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/96

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/03/86

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/07/85; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/07/84; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 VARIATION OF CT ORDER REC 1/2/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: G OFFICE CHANGED 08/03/00 50 ST. ANDREW ST. HERTFORD HERTS. SG14 1JA

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/992 February 1999 ORDER OF COURT - RESTORATION 01/02/99

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

07/09/897 September 1989 DISSOLVED

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

14/04/8814 April 1988 DISSOLUTION DISCONTINUED

View Document

26/08/8726 August 1987 DISSOLUTION DISCONTINUED

View Document

13/10/5013 October 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information