SPRING HILL GARAGE LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | Application to strike the company off the register |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-22 with updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Secretary's details changed for Mrs Julie Ann Sarahs on 2023-11-12 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/10/1528 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/10/1330 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1224 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1113 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
12/12/1112 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN SARAHS / 22/10/2011 |
12/12/1112 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN SARAHS / 22/10/2011 |
05/11/105 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/01/109 January 2010 | Annual return made up to 22 October 2009 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0827 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/072 January 2007 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/12/055 December 2005 | SECRETARY'S PARTICULARS CHANGED |
14/11/0514 November 2005 | SECRETARY'S PARTICULARS CHANGED |
14/11/0514 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/12/041 December 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
19/11/0319 November 2003 | COMPANY NAME CHANGED SPRINGHILL GARAGE LIMITED CERTIFICATE ISSUED ON 19/11/03 |
23/10/0323 October 2003 | DIRECTOR RESIGNED |
23/10/0323 October 2003 | NEW SECRETARY APPOINTED |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
23/10/0323 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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