SPRINGBANK PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Declaration of solvency

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-11-06

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-10-20

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-20

View Document

20/10/2420 October 2024 Annual accounts for year ending 20 Oct 2024

View Accounts

09/10/249 October 2024 Termination of appointment of Margaret Turner as a secretary on 2024-09-25

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

22/12/2222 December 2022 Change of details for Mr Paul Andrew Turner as a person with significant control on 2022-12-07

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TURNER / 23/11/2017

View Document

01/12/171 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MARGARET TURNER / 23/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW TURNER / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 207 LIGHTWOOD ROAD BUXTON DERBYSHIRE SK17 6RN

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 COMPANY NAME CHANGED PAUL TURNER PROPERTIES LTD CERTIFICATE ISSUED ON 22/01/01

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 77 LEEK ROAD BUXTON DERBYSHIRE SK17 9UF

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 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