SPRINGMERE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/239 May 2023 Registered office address changed from Flat 1 Vanbrugh Park London SE3 7JQ England to 12 Farm Close Amersham HP6 6RH on 2023-05-09

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FLAT 4 52 VANBRUGH PARK LONDON SE3 7JQ

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD COLYER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 SECRETARY APPOINTED MR DOMINIC PALMER-BROWN

View Document

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY VICKI KONG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS CLAIRE TRAVERS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/10/1326 October 2013 DIRECTOR APPOINTED MR DOMINIC PALMER-BROWN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR VICKI KONG

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, SECRETARY SOPHIE HARTFIELD

View Document

30/03/1330 March 2013 SECRETARY APPOINTED MS VICKI KONG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM FLAT 1 52 VANBRUGH PARK LONDON SE3 7JQ UNITED KINGDOM

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOEL HARTFIELD

View Document

21/05/1221 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MISS VICKI KONG

View Document

04/11/104 November 2010 SECRETARY APPOINTED MS SOPHIE HARTFIELD

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY HARRIET TALLEY

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 34 APSLEY ROAD BATH BA1 3LP

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL HARTFIELD / 12/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD EDWARD COLYER / 12/05/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY ACTION HOMES MANAGEMENT LIMITED

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR JOEL HARTFIELD

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 SECRETARY APPOINTED HARRIET LOUISE TALLEY

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATE, SECRETARY ANTHONY LEACH LOGGED FORM

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 314 LEWISHAM HIGH STREET LONDON SE13 6JZ

View Document

06/07/096 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/03/0323 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/03/0323 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 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