SPRINGHILL PROPERTIES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/07/2329 July 2023 Satisfaction of charge NI0667560004 in full

View Document

22/07/2322 July 2023 Registration of charge NI0667560007, created on 2023-07-19

View Document

18/07/2318 July 2023 Registration of charge NI0667560006, created on 2023-07-17

View Document

14/07/2314 July 2023 Satisfaction of charge NI0667560003 in full

View Document

11/07/2311 July 2023 Registration of charge NI0667560005, created on 2023-07-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOVERN

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0667560004

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0667560003

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JAMES ROBERT MCGOVERN

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

19/11/1519 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

18/11/1418 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY KIRKLAND

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY HILARY KIRKLAND

View Document

01/11/131 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY KIRKLAND / 23/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY KIRKLAND / 23/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KIRKLAND / 23/10/2009

View Document

19/08/0919 August 2009 31/10/08 ANNUAL ACCTS

View Document

23/10/0823 October 2008 23/10/08 ANNUAL RETURN SHUTTLE

View Document

14/02/0814 February 2008 0000

View Document

12/02/0812 February 2008 PARS RE MORTAGE

View Document

30/10/0730 October 2007 CHANGE OF DIRS/SEC

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information