SPRINGHILL HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-06-23

View Document

16/07/2416 July 2024 Appointment of Mr Stephen Victor Kirk as a director on 2024-07-16

View Document

10/07/2410 July 2024 Termination of appointment of Leonard John Hough as a director on 2024-07-09

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of Peter Gordon May as a secretary on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Minster Property Management as a secretary on 2024-05-28

View Document

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

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

13/03/2313 March 2023 Appointment of Mr Marcus Charles Bulbeck as a director on 2023-03-13

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORLEY

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID MORLEY / 22/05/2019

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 23 June 2016

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 23/06/15 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 23/06/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 23/06/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 23/06/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVESTER SMITH

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 23/06/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 23/06/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER IAN SMITH / 21/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID MORLEY / 21/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 23/06/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVESTER SMITH / 11/06/2009

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED SYLVESTER IAN SMITH

View Document

07/08/087 August 2008 23/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 RETURN MADE UP TO 21/05/06; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 21/05/03; CHANGE OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS; AMEND

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/05/02; CHANGE OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 23/06/00

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 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