SPRINGVALE PROPERTY LTD

Company Documents

DateDescription
25/06/2525 June 2025 Current accounting period extended from 2025-06-30 to 2025-12-30

View Document

03/02/253 February 2025 Accounts for a small company made up to 2024-06-30

View Document

16/01/2516 January 2025 Satisfaction of charge 111186010002 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 111186010001 in full

View Document

07/01/257 January 2025 Registration of charge 111186010002, created on 2025-01-06

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Fiona France as a director on 2024-10-04

View Document

22/10/2422 October 2024 Appointment of Mr David Vallance as a director on 2024-10-04

View Document

22/10/2422 October 2024 Appointment of Mr Henry Walter Schmidt as a director on 2024-10-04

View Document

22/10/2422 October 2024 Termination of appointment of Anthony Phillip France as a director on 2024-10-04

View Document

11/10/2411 October 2024 Registration of charge 111186010001, created on 2024-10-04

View Document

28/06/2428 June 2024 Secretary's details changed for Mr Neil Andrew Tebbutt on 2024-06-27

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

25/07/1925 July 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAND NEW CO (444) LIMITED

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM C/O UHY HACKER YOUNG ST. JAMES BUILDINGS 79 OXFORD STREET MANCHESTER M1 6HT UNITED KINGDOM

View Document

10/04/1910 April 2019 CESSATION OF ANTHONY FRANCE AS A PSC

View Document

10/04/1910 April 2019 CESSATION OF FIONA FRANCE AS A PSC

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR NEIL ANDREW TEBBUTT

View Document

19/12/1719 December 2017 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