SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG

View Document

28/02/2528 February 2025 Declaration of solvency

View Document

28/02/2528 February 2025 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Termination of appointment of Ctc Directorships Ltd as a director on 2024-12-10

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Change of details for Mrs Vivienne Monica Kenney as a person with significant control on 2024-06-11

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART KENNEY

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE MONICA KENNEY

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 03/03/2017

View Document

07/06/167 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 16/05/16 STATEMENT OF CAPITAL GBP 63800

View Document

16/05/1616 May 2016 STATEMENT BY DIRECTORS

View Document

16/05/1616 May 2016 SOLVENCY STATEMENT DATED 13/04/16

View Document

16/05/1616 May 2016 REDUCE ISSUED CAPITAL 16/04/2016

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 REDUCE ISSUED CAPITAL 12/09/2015

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 113800

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 11/09/15

View Document

29/09/1529 September 2015 STATEMENT BY DIRECTORS

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/03/157 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 SOLVENCY STATEMENT DATED 20/01/15

View Document

12/02/1512 February 2015 REDUCE ISSUED CAPITAL 22/01/2015

View Document

12/02/1512 February 2015 12/02/15 STATEMENT OF CAPITAL GBP 163800

View Document

12/02/1512 February 2015 STATEMENT BY DIRECTORS

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

09/10/139 October 2013 STATEMENT BY DIRECTORS

View Document

09/10/139 October 2013 SHARE PREMIUM ACCOUNT CANCELLED 26/09/2013

View Document

09/10/139 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 173800

View Document

09/10/139 October 2013 SOLVENCY STATEMENT DATED 20/09/13

View Document

09/10/139 October 2013 REDUCE ISSUED CAPITAL 26/09/2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DACK

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 STATEMENT BY DIRECTORS

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 183800

View Document

10/12/1210 December 2012 REDUCE ISSUED CAPITAL 23/11/2012

View Document

10/12/1210 December 2012 SOLVENCY STATEMENT DATED 15/11/12

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

07/08/127 August 2012 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 SOLVENCY STATEMENT DATED 21/12/11

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 193800

View Document

05/01/125 January 2012 REDUCE ISSUED CAPITAL 23/12/2011

View Document

05/01/125 January 2012 STATEMENT BY DIRECTORS

View Document

25/11/1125 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 28/02/11 STATEMENT OF CAPITAL GBP 203900

View Document

28/02/1128 February 2011 REDUCE ISSUED CAPITAL 15/02/2011

View Document

28/02/1128 February 2011 STATEMENT BY DIRECTORS

View Document

28/02/1128 February 2011 SOLVENCY STATEMENT DATED 08/02/11

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR DAVID JONES WATKINS

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR GEOFFREY RICHARD LEWIS

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 REDUCE ISSUED CAPITAL

View Document

03/11/093 November 2009 SOLVENCY STATEMENT DATED 14/10/09

View Document

03/11/093 November 2009 03/11/09 STATEMENT OF CAPITAL GBP 214000

View Document

03/11/093 November 2009 STATEMENT BY DIRECTORS

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY LEWIS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WATKINS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DEAN BROWN

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED STEVEN OLIVER

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROWN / 14/05/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 18/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0628 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0628 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/11/0628 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0628 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AA

View Document

29/04/0329 April 2003 RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS

View Document

20/03/0020 March 2000 S366A DISP HOLDING AGM 23/11/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REGENCY DEVELOPERS LTD


  • 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