SPRING VISION PROPERTIES LIMITED

Company Documents

DateDescription
01/04/141 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 06/04/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 06/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 09/02/12 NO CHANGES

View Document

16/12/1116 December 2011 06/04/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 09/02/11 NO CHANGES

View Document

30/11/1030 November 2010 06/04/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 CHANGE OF NAME 18/12/2009

View Document

08/01/108 January 2010 COMPANY NAME CHANGED SPRINGVIEW PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 06/04/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/0910 November 2009 COMPANY NAME CHANGED CHOUDHRY COVERED BUTTONS LIMITED CERTIFICATE ISSUED ON 10/11/09

View Document

17/10/0917 October 2009 CHANGE OF NAME 10/09/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 6 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF

View Document

06/03/076 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 06/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 EXEMPTION FROM APPOINTING AUDITORS 22/01/01

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: TREASURE HSE 19-21 HATTON GDNS LONDON EC1N 8BA

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 AUDITOR'S RESIGNATION

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/02/9321 February 1993 SECRETARY RESIGNED

View Document

09/02/939 February 1993 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