SPRINGRIGHT RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Termination of appointment of Lara Alice Fonseca Howells as a director on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Mr Alberto Brusa as a director on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of William Allden Cook as a director on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Appointment of Mr Darren King as a director on 2022-12-13

View Document

30/11/2230 November 2022 Termination of appointment of Guy Christopher Burton as a director on 2022-06-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/11/1923 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

07/12/187 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR VEENA SHARMA

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MISS NAMITA SHARMA

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 65 SINCLAIR ROAD LONDON W14 0NR

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER BURTON / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH FREEDBERG / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE BATTERHAM / 24/02/2016

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE BATTERHAM / 24/02/2016

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/05/155 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

03/05/153 May 2015 DIRECTOR APPOINTED HANNAH FREEDBERG

View Document

03/05/153 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGIE KILLIK

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR GUY CHRISTOPHER BURTON

View Document

27/03/1427 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DE PAOLIS

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/05/1330 May 2013 PREVEXT FROM 01/09/2012 TO 30/09/2012

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MONIQUE HARBORD

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED GEORGIE KILLIK

View Document

30/05/1330 May 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS

View Document

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

04/02/124 February 2012 Annual accounts small company total exemption made up to 1 September 2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR MARK RYAN CHAMBERS

View Document

05/06/115 June 2011 Annual accounts small company total exemption made up to 1 September 2010

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 1 September 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE BATTERHAM / 27/02/2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VEENA SHARMA / 27/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA DE PAOLIS / 27/02/2010

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MISS FRANCESCA DE PAOLIS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 1 September 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ALISON YOUNG

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY ALISON YOUNG

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MRS JULIE ANNE BATTERHAM

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MRS JULIE ANNE BATTERHAM

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DR VEENA SHARMA

View Document

12/09/0812 September 2008 01/09/07 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY JOSHUA JONES

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED MISS ALISON MAGDA YOUNG

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR CARL ROBERTSON

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY CARL ROBERTSON

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR JOSHUA JONES

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 01/09/99

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 01/09/98

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 01/09/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 01/09/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 01/09/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 01/09/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 01/09/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 01/09/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 01/09/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAM CF4 3LY

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 ALTER MEM AND ARTS 06/03/91

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 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