SPRING HILL PARK DEVELOPMENT LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
30/08/2430 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/08/2321 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Member's details changed for Mrs Lucinda Ruth Adams on 2021-12-02 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Change of details for Mr Mark Adams as a person with significant control on 2021-12-02 |
16/12/2116 December 2021 | Change of details for Mrs Lucinda Ruth Adams as a person with significant control on 2021-12-02 |
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 |
16/12/2116 December 2021 | Member's details changed for Mr Mark Radburne Walter Adams on 2021-12-02 |
12/06/2112 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
26/01/1726 January 2017 | 31/08/16 TOTAL EXEMPTION FULL |
22/01/1722 January 2017 | CURRSHO FROM 31/08/2017 TO 31/03/2017 |
23/05/1623 May 2016 | ANNUAL RETURN MADE UP TO 14/05/16 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/11/1523 November 2015 | PREVEXT FROM 31/05/2015 TO 31/08/2015 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM SPRING HILL FARM HARBOROUGH ROAD PITSFORD NORTHAMPTON NORTHANTS NN6 9AA |
01/07/151 July 2015 | ANNUAL RETURN MADE UP TO 14/05/15 |
30/06/1530 June 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK RADBURNE WALTER ADAMS / 14/05/2015 |
25/04/1525 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3931520001 |
25/04/1525 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3931520002 |
14/05/1414 May 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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