SPRING HOUSE PROPERTIES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Appointment of Emily Wraight as a director on 2025-03-03

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

21/02/2321 February 2023 Notification of Tania Violet Allin as a person with significant control on 2023-02-13

View Document

21/02/2321 February 2023 Notification of Keryna Ashworth as a person with significant control on 2023-02-13

View Document

15/02/2315 February 2023 Appointment of Tania Violet Allin as a director on 2023-02-13

View Document

15/02/2315 February 2023 Director's details changed for Mrs Keryna Ashworth on 2023-02-13

View Document

14/02/2314 February 2023 Registered office address changed from 3 Portland Close Hythe CT21 6JD England to 2 Spring House Dental Street Hythe Kent CT21 5LQ on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Deborah Patterson as a director on 2023-02-13

View Document

14/02/2314 February 2023 Cessation of Deborah Irene Patterson as a person with significant control on 2023-02-13

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

28/10/2228 October 2022 Termination of appointment of Rita Gibbon as a director on 2022-10-15

View Document

28/10/2228 October 2022 Termination of appointment of Stephen Gregory as a director on 2022-10-15

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RITA GIBBON / 26/10/2020

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BELSEY

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MS RITA GIBBON

View Document

07/02/197 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/02/195 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

23/10/1823 October 2018 CESSATION OF KERYNA ASHWORTH AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH PATTERSON

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 1 SPRING HOUSE FLATS DENTAL STREET HYTHE KENT CT21 5LQ UNITED KINGDOM

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY KATIE ASHWORTH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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