SPRING GROVE STABLES LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
10/03/2510 March 2025 | Micro company accounts made up to 2024-08-30 |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
24/04/2424 April 2024 | Micro company accounts made up to 2023-08-30 |
15/04/2415 April 2024 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-04-15 |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
13/01/2313 January 2023 | Micro company accounts made up to 2022-08-30 |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Withdrawal of a person with significant control statement on 2022-05-17 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
17/05/2217 May 2022 | Notification of Nicola Jayne Wilson as a person with significant control on 2021-05-19 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
18/06/2118 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-08-30 |
30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | DISS40 (DISS40(SOAD)) |
24/09/1824 September 2018 | 30/09/17 UNAUDITED ABRIDGED |
28/08/1828 August 2018 | FIRST GAZETTE |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/06/1725 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/01/167 January 2016 | DIRECTOR APPOINTED MRS NICOLA JAYNE WILSON |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 9 DURLEIGH ROAD BRIDGWATER SOMERSET TA6 7HU UNITED KINGDOM |
25/09/1525 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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