SPRINGBOARD PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Kevin Francis De Souza as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewRegistered office address changed from 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 6, Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-01

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

10/04/2510 April 2025 Change of details for Mr Kevin Francis De Souza as a person with significant control on 2025-03-01

View Document

10/04/2510 April 2025 Director's details changed for Mr Kevin Francis De Souza on 2025-03-01

View Document

10/12/2410 December 2024 Change of details for Mr Kevin Francis De Souza as a person with significant control on 2024-11-22

View Document

10/12/2410 December 2024 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2024-12-10

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-29

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Registered office address changed from 6 Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2021-08-06

View Document

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9AE ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

07/03/187 March 2018 COMPANY NAME CHANGED SPRINGBOARD RENOVATIONS LTD CERTIFICATE ISSUED ON 07/03/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN MORRIS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DE SOUZA / 14/03/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAY MORRIS / 26/10/2015

View Document

12/07/1612 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9AE ENGLAND

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM FLAT 1 53 ERSKINE ROAD LONDON E17 6SA

View Document

23/02/1623 February 2016 PREVEXT FROM 31/05/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAY MORRIS / 03/07/2015

View Document

03/07/153 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 COMPANY NAME CHANGED SPRINGBOARD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED PARKSTONE PROPERTY LIMITED CERTIFICATE ISSUED ON 16/07/14

View Document

06/06/146 June 2014 DIRECTOR APPOINTED DARREN JAY MORRIS

View Document

06/06/146 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

29/05/1329 May 2013 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