SPRINGHILL HOUSE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-06-23 |
16/07/2416 July 2024 | Appointment of Mr Stephen Victor Kirk as a director on 2024-07-16 |
10/07/2410 July 2024 | Termination of appointment of Leonard John Hough as a director on 2024-07-09 |
23/06/2423 June 2024 | Annual accounts for year ending 23 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
28/05/2428 May 2024 | Termination of appointment of Peter Gordon May as a secretary on 2024-05-28 |
28/05/2428 May 2024 | Appointment of Minster Property Management as a secretary on 2024-05-28 |
28/05/2428 May 2024 | Registered office address changed from Peter G May Chartered Surveyors 7 the Square Wimborne Dorset BH21 1JA to Minster Property Management 7 the Square Wimborne BH21 1JA on 2024-05-28 |
20/11/2320 November 2023 | Micro company accounts made up to 2023-06-23 |
23/06/2323 June 2023 | Annual accounts for year ending 23 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with updates |
13/03/2313 March 2023 | Appointment of Mr Marcus Charles Bulbeck as a director on 2023-03-13 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-06-23 |
23/06/2223 June 2022 | Annual accounts for year ending 23 Jun 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-06-23 |
23/06/2123 June 2021 | Annual accounts for year ending 23 Jun 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20 |
23/06/2023 June 2020 | Annual accounts for year ending 23 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19 |
19/11/1919 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORLEY |
23/06/1923 June 2019 | Annual accounts for year ending 23 Jun 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID MORLEY / 22/05/2019 |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18 |
23/06/1823 June 2018 | Annual accounts for year ending 23 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17 |
23/06/1723 June 2017 | Annual accounts for year ending 23 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 23 June 2016 |
23/06/1623 June 2016 | Annual accounts for year ending 23 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
25/02/1625 February 2016 | 23/06/15 TOTAL EXEMPTION FULL |
26/05/1526 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
29/12/1429 December 2014 | 23/06/14 TOTAL EXEMPTION FULL |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
24/01/1424 January 2014 | 23/06/13 TOTAL EXEMPTION FULL |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
08/01/138 January 2013 | 23/06/12 TOTAL EXEMPTION FULL |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR SYLVESTER SMITH |
21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
18/04/1218 April 2012 | 23/06/11 TOTAL EXEMPTION FULL |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
08/10/108 October 2010 | 23/06/10 TOTAL EXEMPTION FULL |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER IAN SMITH / 21/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID MORLEY / 21/05/2010 |
26/05/1026 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
07/10/097 October 2009 | 23/06/09 TOTAL EXEMPTION FULL |
12/06/0912 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | LOCATION OF REGISTER OF MEMBERS |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVESTER SMITH / 11/06/2009 |
29/10/0829 October 2008 | DIRECTOR APPOINTED SYLVESTER IAN SMITH |
07/08/087 August 2008 | 23/06/08 TOTAL EXEMPTION FULL |
21/07/0821 July 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS |
11/11/0611 November 2006 | RETURN MADE UP TO 21/05/06; NO CHANGE OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06 |
27/09/0527 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05 |
18/06/0518 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04 |
13/09/0413 September 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 21/05/03; CHANGE OF MEMBERS |
08/03/038 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02 |
29/08/0229 August 2002 | RETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS; AMEND |
09/07/029 July 2002 | RETURN MADE UP TO 21/05/02; CHANGE OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01 |
03/10/013 October 2001 | NEW DIRECTOR APPOINTED |
02/10/012 October 2001 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | DIRECTOR RESIGNED |
25/06/0125 June 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
01/09/001 September 2000 | FULL ACCOUNTS MADE UP TO 23/06/00 |
14/06/0014 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 23/06/00 |
25/08/9925 August 1999 | NEW DIRECTOR APPOINTED |
17/08/9917 August 1999 | NEW SECRETARY APPOINTED |
17/08/9917 August 1999 | SECRETARY RESIGNED |
17/08/9917 August 1999 | REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 31 CORSHAM STREET LONDON N1 6DR |
17/08/9917 August 1999 | DIRECTOR RESIGNED |
21/05/9921 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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