SPRINGHILL DEVELOPMENTS (PRESTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095901590001

View Document

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE AUJLA

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE AUJLA

View Document

22/09/1522 September 2015 COMPANY NAME CHANGED LEAP FORWARD RECRUITMENT LIMITED CERTIFICATE ISSUED ON 22/09/15

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MALKIT AUJLA

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS ANNE-MARIE AUJLA

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS ANNE-MARIE AUJLA

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 4 CECIL STREET LYTHAM ST ANNES LANCASHIRE FY8 5NN ENGLAND

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTTON

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O LAC BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALKIT AUJLA

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ROBERT HENRY SUTTON

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information