SPRING GROVE SERVICES LIMITED

Company Documents

DateDescription
12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MARK FRANKLIN

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY BATTY

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 1 KNIGHTSBRIDGE LONDON SW1X 7LX ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 DIRECTOR APPOINTED MS LESLEY ANNE BATTY

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LAWLER

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW LAWLER / 26/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

26/04/1726 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MARK SOUTH

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FINCH

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL HIORNS

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR DAVID ANDREW LAWLER

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/08/157 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 EXEMPTION FROM APPOINTING AUDITORS 07/06/00

View Document

24/01/0024 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: ROENTGEN ROAD DANESHILL EAST BASINGSTOKE HAMPSHIRE RG24 8NT

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 AUDITOR'S RESIGNATION

View Document

20/10/9620 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

19/10/9619 October 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9314 September 1993 ALTER MEM AND ARTS 13/08/93

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH, BUCKS SL2 3PQ

View Document

24/05/8924 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 COMPANY NAME CHANGED EXTRATUNE LIMITED CERTIFICATE ISSUED ON 06/03/89

View Document

03/03/893 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/89

View Document

22/02/8922 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/8918 February 1989 NC INC ALREADY ADJUSTED 30/01/89

View Document

18/02/8918 February 1989 £ NC 1000/35000000

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 050189

View Document

02/02/892 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8828 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M D COMPONENTS LTD


  • 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