SPRINGWATER PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Director's details changed for Douglas George Petheram on 2022-05-05 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
17/05/2217 May 2022 | Director's details changed for Fiona Petheram on 2022-05-05 |
17/05/2217 May 2022 | Change of details for Mr Douglas George Petheram as a person with significant control on 2022-05-05 |
17/05/2217 May 2022 | Change of details for Mrs Fiona Petheram as a person with significant control on 2022-05-05 |
17/05/2217 May 2022 | Registered office address changed from 21 Deben Road Woodbridge Suffolk IP12 1AZ England to Larch House Clopton Woodbridge Suffolk IP13 6QL on 2022-05-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
25/02/1925 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE PETHERAM / 09/09/2011 |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS GEORGE PETHERAM / 09/09/2011 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA PETHERAM / 09/09/2011 |
15/05/1215 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM SAMS COTTAGE PINMILL CHELMONDISTON IPSWICH SUFFOLK IP9 1JP ENGLAND |
23/05/1123 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 49 CONIGER ROAD LONDON SW6 3TB |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | CURREXT FROM 31/05/2010 TO 30/06/2010 |
13/05/1013 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA PETHERAM / 05/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PETHERAM / 05/05/2010 |
05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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