SPRING PROPERTIES LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1519 April 2015 APPLICATION FOR STRIKING-OFF

View Document

28/01/1528 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts for year ending 29 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

21/02/1221 February 2012 PREVEXT FROM 30/06/2011 TO 29/12/2011

View Document

26/01/1226 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JEFFREY PIPER / 10/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RAMON KEEN / 01/11/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RAMON KEEN / 21/05/2010

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JEFFREY PIPER / 21/05/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
STAMFORD HOUSE
PRIMETT ROAD
STEVENAGE
HERTFORDSHIRE
SG1 3EE

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/1012 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ELLIOTT BEALE / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK FARLEY / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RAMON KEEN / 01/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY APPOINTED ROBERT JEFFREY PIPER

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE FISK

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM:
94-96 WIGMORE STREET
LONDON
W1U 3RQ

View Document

28/06/0428 June 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
STEAM PACKET HOUSE 76 CROSS
STREET
GREATER MANCHESTER
M2 4JU

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/09/0127 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED
PERSONAL WEALTH LIMITED
CERTIFICATE ISSUED ON 17/10/00

View Document

12/01/0012 January 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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