SPRINGHALL MEWS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

12/10/2312 October 2023 Appointment of Mr Tom Gowlett as a director on 2023-10-12

View Document

12/10/2312 October 2023 Notification of Tom Gowlett as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Cessation of Joanna Margaret Gowlett as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Joanna Margaret Gowlett as a director on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Thomas Gowlett as a secretary on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mrs Joanna Gowlett as a secretary on 2023-10-12

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/12/1730 December 2017 SECRETARY APPOINTED MR THOMAS GOWLETT

View Document

30/12/1730 December 2017 CESSATION OF MICHELLE ANNA GOWLETT AS A PSC

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE GOWLETT

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 64 MAZE GREEN ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2PL

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE PYLE

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MRS JOANNA GOWLETT

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MRS MICHELLE ANNA GOWLETT

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY LEE PYLE

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/11/1515 November 2015 15/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 15/10/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 15/10/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 15/10/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 15/10/11 NO MEMBER LIST

View Document

06/11/116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE JOHN PYLE / 26/11/2010

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE PYLE / 26/11/2010

View Document

18/12/1018 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE JOHN PYLE / 26/11/2010

View Document

18/12/1018 December 2010 REGISTERED OFFICE CHANGED ON 18/12/2010 FROM 13 MATHAMS DRIVE BISHOP'S STORTFORD HERTFORDSHIRE CM23 4EN

View Document

25/10/1025 October 2010 15/10/10 NO MEMBER LIST

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE PYLE / 01/10/2009

View Document

06/12/096 December 2009 15/10/09 NO MEMBER LIST

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN NICHOLLS

View Document

29/07/0829 July 2008 SECRETARY APPOINTED LEE JOHN PYLE

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 5 SPRING MEWS 10 LONDON ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RE

View Document

23/10/0723 October 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 15/10/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 ANNUAL RETURN MADE UP TO 15/10/03

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 ANNUAL RETURN MADE UP TO 15/10/02

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 ANNUAL RETURN MADE UP TO 15/10/01

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 ANNUAL RETURN MADE UP TO 15/10/00

View Document

28/10/9928 October 1999 ANNUAL RETURN MADE UP TO 15/10/99

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9814 October 1998 ANNUAL RETURN MADE UP TO 15/10/98

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: ARCHERS HALL WESTMILL BUNTINGFORD HERTFORDSHIRE SG9 9LW

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 ALTER MEM AND ARTS 15/10/97

View Document

15/10/9715 October 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


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