SPRINGBOURNE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Notification of J and P Burr 2021 Disc Settlement as a person with significant control on 2021-10-19

View Document

03/03/223 March 2022 Cessation of James Charles Norman Wood Burr as a person with significant control on 2021-10-19

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Cessation of Patricia Burr as a person with significant control on 2021-10-18

View Document

08/12/218 December 2021 Termination of appointment of Patricia Burr as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Ms Megan Ashleigh Burr as a director on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Patricia Burr as a secretary on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of James Charles Norman Wood Burr as a director on 2021-12-08

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 16/09/2019

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 25 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TW ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

04/10/194 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 16/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 16/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 08/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM APARTMENT 7 CHARLESWOOD COURT 139 - 141 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 01/10/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 01/10/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 01/10/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 01/10/2018

View Document

18/09/1818 September 2018 DISS REQUEST WITHDRAWN

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2016

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 2000000

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 1500000

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA BURR / 03/10/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES NORMAN WOOD BURR / 03/10/2016

View Document

14/07/1614 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/161 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 2000000

View Document

01/07/161 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 2000000

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURR

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 £ NC 1000/500000 12/01/97

View Document

24/01/9724 January 1997 NC INC ALREADY ADJUSTED 12/01/97

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON. EC2A 4SD.

View Document

09/05/969 May 1996 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