SPRINGLANE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

04/02/254 February 2025 Appointment of Mrs Marion Betty Rust as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Mr Peter Rust as a director on 2025-01-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-01-30 with updates

View Document

16/03/2316 March 2023 Notification of Tracy Clarkson Executor of the Estate of Stephen Clarkson as a person with significant control on 2020-05-03

View Document

14/03/2314 March 2023 Cessation of Stephen Ralph Clarkson as a person with significant control on 2020-05-03

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM UNIT 10A GLASTEC CENTRE SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM BURNLEY LANCASHIRE BB12 7NG UNITED KINGDOM

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RALPH CLARKSON / 12/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

20/02/1820 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS TRACY JOANNE CLARKSON

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094501790002

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094501790001

View Document

27/04/1527 April 2015 STATEMENT BY DIRECTORS

View Document

27/04/1527 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 2150000.00

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 1650000.00

View Document

27/04/1527 April 2015 SOLVENCY STATEMENT DATED 30/03/15

View Document

27/04/1527 April 2015 ADOPT ARTICLES 30/03/2015

View Document

27/04/1527 April 2015 ADOPT ARTICLES 30/03/2015

View Document

27/04/1527 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/157 April 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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