SPRINGHOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Jessie Batson as a director on 2025-07-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-24

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-24

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

23/05/2323 May 2023 Termination of appointment of Geoffrey Shead as a director on 2023-05-23

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-24

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-13 with updates

View Document

27/09/2227 September 2022 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to C/O Hair & Son, 200 London Road Southend-on-Sea SS1 1PJ on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Kenneth Osborne as a director on 2022-04-01

View Document

27/09/2227 September 2022 Termination of appointment of Janet Day as a director on 2022-04-01

View Document

27/09/2227 September 2022 Termination of appointment of Gladys Saunders as a director on 2022-04-01

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2022-01-28

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-24

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAPHNE HORSLER

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 16/04/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS JANET ELIZABETH LITTMODEN

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

12/01/1512 January 2015 DIRECTOR APPOINTED MRS GLADYS SAUNDERS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HALLYBONE

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS DAPHNE FREDA HORSLER

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MRS EDNA O'FLAHERTY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS JANET DAY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR GEOFFREY SHEAD

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR KENNETH OSBORNE

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS PAMELA MILLER

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS EILEEN ROSE CAREY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS MERYL RYAN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS ELIZABETH MAJORY HALLYBONE

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

02/07/132 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA MILLER

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 PREVEXT FROM 30/09/2011 TO 24/03/2012

View Document

19/04/1219 April 2012 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR NOEL BRADLEY

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARY BRADLEY

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY MARY BRADLEY

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS JESSIE BATSON

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

21/03/1221 March 2012 DIRECTOR APPOINTED MRS PAMELA IRIS MILLER

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM DONRONE 45A FOXLEY LANE PURLEY SURREY CR8 3EH

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BRADLEY / 15/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 2 HONISTER HEIGHTS PURLEY SURREY CR8 1EU

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/09/003 September 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/06/0027 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information