SPRING HILL PARK DEVELOPMENT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Member's details changed for Mrs Lucinda Ruth Adams on 2021-12-02

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Change of details for Mr Mark Adams as a person with significant control on 2021-12-02

View Document

16/12/2116 December 2021 Change of details for Mrs Lucinda Ruth Adams as a person with significant control on 2021-12-02

View Document

16/12/2116 December 2021 Registered office address changed from The Poplars High Street Pitsford Northamptonshire NN6 9AD England to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2021-12-16

View Document

16/12/2116 December 2021 Member's details changed for Mr Mark Radburne Walter Adams on 2021-12-02

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/01/1722 January 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

23/05/1623 May 2016 ANNUAL RETURN MADE UP TO 14/05/16

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 PREVEXT FROM 31/05/2015 TO 31/08/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
SPRING HILL FARM HARBOROUGH ROAD
PITSFORD
NORTHAMPTON
NORTHANTS
NN6 9AA

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 14/05/15

View Document

30/06/1530 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK RADBURNE WALTER ADAMS / 14/05/2015

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3931520001

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3931520002

View Document

14/05/1414 May 2014 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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