SPRINGFALL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

28/03/2428 March 2024 Registration of charge 053282380013, created on 2024-03-26

View Document

28/03/2428 March 2024 Registration of charge 053282380012, created on 2024-03-26

View Document

24/01/2424 January 2024 Change of details for Mr Christopher John Withey as a person with significant control on 2017-01-10

View Document

24/01/2424 January 2024 Change of details for Mrs Catherine Susan Broodryk as a person with significant control on 2017-01-10

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/05/2316 May 2023 Previous accounting period extended from 2022-08-25 to 2022-08-31

View Document

25/01/2325 January 2023 Director's details changed for Mr Christopher John Withey on 2023-01-24

View Document

25/01/2325 January 2023 Secretary's details changed for Mr Christopher John Withey on 2023-01-24

View Document

25/01/2325 January 2023 Change of details for Mr Christopher John Withey as a person with significant control on 2023-01-24

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 28/08/2019 TO 27/08/2019

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 18/02/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 18/02/2019

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 18/02/2019

View Document

18/09/1918 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053282380011

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN WITHEY / 02/08/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM TREDGURNOG HOUSE ST. BRIDES-SUPER-ELY CARDIFF CF5 6EZ

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN WITHEY / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN WITHEY / 02/08/2019

View Document

30/05/1930 May 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053282380010

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 20/04/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 22/01/2018

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN WITHEY / 22/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053282380007

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN WITHEY / 01/05/2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN WITHEY / 01/05/2015

View Document

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/10/1512 October 2015 CURRSHO FROM 31/01/2015 TO 31/08/2014

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053282380009

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM WESTERN HOUSE WITHEY COURT WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAM CF83 1BQ

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 29/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 29/01/2015

View Document

21/01/1521 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/03/1421 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053282380008

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053282380007

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053282380006

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN WITHEY / 10/01/2011

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN WITHEY / 10/01/2011

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WITHEY / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN WITHEY / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM VIRGINIA PARK GOLF CLUB VIRGINIA PARK CAERPHILLY MID GLAM CF83 3SW

View Document

30/01/0930 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WITHEY / 31/12/2007

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WITHEY / 31/12/2007

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: SPRINGFALL, CHURCH ROAD PENTYRCH CARDIFF SOUTH GLAMORGAN CF15 9QF

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information