SPRINGVALE LEISURE LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistration of charge 044539710004, created on 2025-09-05

View Document

23/07/2523 July 2025 NewSatisfaction of charge 044539710003 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Lorraine Cheryl Page as a director on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Mr Douglas James Cousin as a director on 2023-12-15

View Document

03/07/233 July 2023 Full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

10/02/2310 February 2023 Cessation of Carla Duffield as a person with significant control on 2023-02-01

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Carla Duffield as a director on 2022-12-20

View Document

26/01/2226 January 2022 Appointment of Mr James Redpath as a secretary on 2022-01-15

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

09/07/219 July 2021 Appointment of Mr Jamie Joseph Duffield as a director on 2021-06-29

View Document

30/06/2130 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARLA DUFFIELD / 25/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CARLA DUFFIELD / 25/11/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044539710003

View Document

11/10/1811 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

11/10/1811 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

18/01/1718 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HILL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLA DUFFIELD / 04/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFIELD / 04/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE CHERYL PAGE / 04/04/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JAMES DUFFIELD / 04/04/2014

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROWLAND HILL / 04/04/2014

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROWLAND HILL / 04/04/2014

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/03/1418 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EAVES

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS LORRAINE PAGE

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR SHAUN JAMES DUFFIELD

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EAVES / 02/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA DUFFIELD / 06/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM SPRINGVALE LEISURE HOUSE BARKER GATE ILKESTON DERBYSHIRE DE7 8DS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/09/0720 September 2007 £ NC 1000/2000 27/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: COPPICE COTTAGE 6 MAPPERLEY LANE WEST HALLAM ILKESTON DERBYSHIRE DE7 6HN

View Document

26/06/0726 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 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