SPRINGHILL PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
29/07/2329 July 2023 | Satisfaction of charge NI0667560004 in full |
22/07/2322 July 2023 | Registration of charge NI0667560007, created on 2023-07-19 |
18/07/2318 July 2023 | Registration of charge NI0667560006, created on 2023-07-17 |
14/07/2314 July 2023 | Satisfaction of charge NI0667560003 in full |
11/07/2311 July 2023 | Registration of charge NI0667560005, created on 2023-07-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOVERN |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0667560004 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI0667560003 |
10/05/1710 May 2017 | DIRECTOR APPOINTED MR JAMES ROBERT MCGOVERN |
28/03/1728 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/03/1728 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
19/11/1519 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
18/11/1418 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR HILARY KIRKLAND |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, SECRETARY HILARY KIRKLAND |
01/11/131 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/11/0926 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / HILARY KIRKLAND / 23/10/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY KIRKLAND / 23/10/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KIRKLAND / 23/10/2009 |
19/08/0919 August 2009 | 31/10/08 ANNUAL ACCTS |
23/10/0823 October 2008 | 23/10/08 ANNUAL RETURN SHUTTLE |
14/02/0814 February 2008 | 0000 |
12/02/0812 February 2008 | PARS RE MORTAGE |
30/10/0730 October 2007 | CHANGE OF DIRS/SEC |
23/10/0723 October 2007 | 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