SPRINGROWTH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

16/07/2516 July 2025 NewCessation of Greg Mc Cartney as a person with significant control on 2025-02-18

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

13/08/2413 August 2024 Director's details changed for Mr Robert Joseph Barron on 2024-08-13

View Document

13/08/2413 August 2024 Secretary's details changed for Carol Barron on 2024-08-13

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/07/235 July 2023 Change of details for Mr Patrick Durkan as a person with significant control on 2023-05-07

View Document

05/07/235 July 2023 Director's details changed for Mr Patrick Durkan on 2023-05-07

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CESSATION OF WILLIAM JOSEPH MC CARTNEY AS A PSC

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOSEPH MC CARTNEY

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MC CARTNEY

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARY BARRON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 DIRECTOR APPOINTED MR PAUL MICHAEL MCDERMOTT

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MISS MARY BARRON

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DURKAN / 14/05/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 30/06/09 ANNUAL RETURN SHUTTLE

View Document

25/06/0925 June 2009 31/08/08 ANNUAL ACCTS

View Document

22/07/0822 July 2008 30/06/08 ANNUAL RETURN SHUTTLE

View Document

18/06/0818 June 2008 31/08/07 ANNUAL ACCTS

View Document

03/07/073 July 2007 31/08/06 ANNUAL ACCTS

View Document

22/06/0722 June 2007 30/06/07 ANNUAL RETURN SHUTTLE

View Document

20/07/0620 July 2006 31/08/05 ANNUAL ACCTS

View Document

02/07/062 July 2006 30/06/06 ANNUAL RETURN SHUTTLE

View Document

11/07/0511 July 2005 31/08/04 ANNUAL ACCTS

View Document

27/06/0527 June 2005 30/06/05 ANNUAL RETURN SHUTTLE

View Document

12/09/0412 September 2004 31/08/03 ANNUAL ACCTS

View Document

06/07/046 July 2004 30/06/04 ANNUAL RETURN SHUTTLE

View Document

07/07/037 July 2003 31/08/02 ANNUAL ACCTS

View Document

02/07/032 July 2003 30/06/03 ANNUAL RETURN SHUTTLE

View Document

30/07/0230 July 2002 PARS RE MORTAGE

View Document

09/07/029 July 2002 31/08/01 ANNUAL ACCTS

View Document

27/06/0227 June 2002 30/06/02 ANNUAL RETURN SHUTTLE

View Document

10/07/0110 July 2001 31/08/00 ANNUAL ACCTS

View Document

27/06/0127 June 2001 30/06/01 ANNUAL RETURN SHUTTLE

View Document

06/07/006 July 2000 30/06/00 ANNUAL RETURN SHUTTLE

View Document

29/06/0029 June 2000 31/08/99 ANNUAL ACCTS

View Document

27/07/9927 July 1999 30/06/99 ANNUAL RETURN SHUTTLE

View Document

27/05/9927 May 1999 31/08/98 ANNUAL ACCTS

View Document

30/06/9830 June 1998 31/08/97 ANNUAL ACCTS

View Document

29/06/9829 June 1998 30/06/98 ANNUAL RETURN SHUTTLE

View Document

07/01/987 January 1998 MORTGAGE SATISFACTION

View Document

05/07/975 July 1997 31/08/96 ANNUAL ACCTS

View Document

20/06/9720 June 1997 30/06/97 ANNUAL RETURN SHUTTLE

View Document

08/07/968 July 1996 30/06/96 ANNUAL RETURN SHUTTLE

View Document

29/05/9629 May 1996 31/08/95 ANNUAL ACCTS

View Document

07/07/957 July 1995 30/06/95 ANNUAL RETURN SHUTTLE

View Document

18/05/9518 May 1995 31/08/94 ANNUAL ACCTS

View Document

11/07/9411 July 1994 07/07/94 ANNUAL RETURN SHUTTLE

View Document

15/04/9415 April 1994 31/08/93 ANNUAL ACCTS

View Document

02/08/932 August 1993 23/07/93 ANNUAL RETURN SHUTTLE

View Document

02/03/932 March 1993 31/08/92 ANNUAL ACCTS

View Document

20/10/9220 October 1992 31/07/92 ANNUAL RETURN FORM

View Document

13/08/9213 August 1992 31/08/91 ANNUAL ACCTS

View Document

29/07/9229 July 1992 31/07/91 ANNUAL RETURN FORM

View Document

27/03/9127 March 1991 31/08/90 ANNUAL ACCTS

View Document

13/12/9013 December 1990 RETURN OF ALLOT OF SHARES

View Document

07/12/907 December 1990 31/07/90 ANNUAL RETURN

View Document

07/12/907 December 1990 CHANGE IN SIT REG ADD

View Document

25/09/9025 September 1990 31/08/89 ANNUAL ACCTS

View Document

10/10/8910 October 1989 31/07/89 ANNUAL RETURN

View Document

24/05/8924 May 1989 PARS RE MORTAGE

View Document

15/02/8915 February 1989 CHANGE OF DIRS/SEC

View Document

15/02/8915 February 1989 CHANGE OF DIRS/SEC

View Document

13/10/8813 October 1988 CHANGE OF DIRS/SEC

View Document

27/09/8827 September 1988 NOTICE OF ARD

View Document

25/01/8825 January 1988 CHANGE OF DIRS/SEC

View Document

06/01/886 January 1988 MEMORANDUM

View Document

06/01/886 January 1988 DECLN COMPLNCE REG NEW CO

View Document

06/01/886 January 1988 PARS RE DIRS/SIT REG OFF

View Document

06/01/886 January 1988 STATEMENT OF NOMINAL CAP

View Document

06/01/886 January 1988 ARTICLES

View Document

06/01/886 January 1988

View Document

06/01/886 January 1988

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