SPRINGBREAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Hamish John Talbot Guest on 2025-03-13

View Document

17/03/2517 March 2025 Change of details for The Estate of John Ashley Talbot Guest as a person with significant control on 2025-03-13

View Document

17/03/2517 March 2025 Director's details changed for Mrs Alexandra Maria Jones on 2025-03-13

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Registered office address changed from Aldgate Tower 2 Leman Street London E1E 9US United Kingdom to Aldgate Tower 2 Leman Street London E1W 9US on 2024-10-07

View Document

07/10/247 October 2024 Satisfaction of charge 1 in full

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-12 with updates

View Document

08/05/248 May 2024 Registered office address changed from 2 Leman Street London E1E 9US United Kingdom to Aldgate Tower 2 Leman Street London E1E 9US on 2024-05-08

View Document

05/04/245 April 2024 Director's details changed for Mrs Alexandra Maria Jones on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Hamish John Talbot Guest on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Criterion Estates Limited as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1E 9US on 2024-04-05

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Accounts for a small company made up to 2021-03-31

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-03-31

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARIA JONES / 25/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH JOHN TALBOT GUEST / 25/04/2018

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMALIA GUEST

View Document

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

View Accounts

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED ALEXANDRA MARIA JONES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR HAMISH JOHN TALBOT GUEST

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMALIA GAVINA GUEST / 15/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA CAROLE TALBOT RICKS / 15/06/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLEY TALBOT GUEST / 10/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLEY TALBOT GUEST / 10/04/2017

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHLEY TALBOT GUEST / 10/04/2017

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/05/1613 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA GUEST

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

20/10/1520 October 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

06/08/146 August 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

23/07/1223 July 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/04/1117 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/05/104 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information