SPRINGFIELDS HILL TOP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of June Newcombe as a director on 2025-05-15

View Document

10/06/2510 June 2025 NewCessation of June Newcombe as a person with significant control on 2025-02-19

View Document

10/06/2510 June 2025 NewNotification of Orin Oci Rb Limited as a person with significant control on 2025-02-19

View Document

27/05/2527 May 2025 Appointment of Mr Oliver Philip Chapman as a director on 2025-05-15

View Document

03/12/243 December 2024 Notice of ceasing to act as receiver or manager

View Document

03/12/243 December 2024 Notice of ceasing to act as receiver or manager

View Document

06/11/246 November 2024 Termination of appointment of Ku Akeredolu as a secretary on 2024-10-31

View Document

30/10/2430 October 2024 Registration of charge 138111250003, created on 2024-10-19

View Document

24/10/2424 October 2024 Termination of appointment of Ku Akeredolu as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mrs June Newcombe as a director on 2024-10-11

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of Jake Thalassitis as a director on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 3 Sickleholm Drive Leicester Leicestershire LE5 5TS United Kingdom to Springfields Hill Top Gun Hill Coventry CV7 8FY on 2024-10-24

View Document

18/10/2418 October 2024 Appointment of Mr Jake Thalassitis as a director on 2024-10-05

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of receiver or manager

View Document

26/07/2426 July 2024 Appointment of receiver or manager

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Confirmation statement made on 2023-09-26 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/09/2316 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Registration of charge 138111250002, created on 2023-03-01

View Document

07/03/237 March 2023 Registration of charge 138111250001, created on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/01/2231 January 2022 Notification of June Newcombe as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Cessation of Ku Akeredolu as a person with significant control on 2022-01-28

View Document

23/01/2223 January 2022 Statement of capital following an allotment of shares on 2022-01-23

View Document

21/12/2121 December 2021 Incorporation

View Document


More Company Information