SPRINGWOOD LODGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Re-conversion of shares on 2023-09-19

View Document

25/10/2325 October 2023 Resolutions

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Satisfaction of charge 045862500002 in full

View Document

04/10/234 October 2023 Registered office address changed from Crown Chambers Princes Street Harrogate HG1 1NJ United Kingdom to 4 Hartwith Bank Summerbridge Harrogate HG3 4DR on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Antony Peter Helme on 2023-09-19

View Document

04/10/234 October 2023 Change of details for Antony Peter Helme as a person with significant control on 2023-09-19

View Document

04/10/234 October 2023 Change of details for Anne Rosemary Helme as a person with significant control on 2023-09-19

View Document

04/10/234 October 2023 Satisfaction of charge 045862500003 in full

View Document

03/10/233 October 2023 Notification of Antony Peter Helme as a person with significant control on 2023-09-19

View Document

03/10/233 October 2023 Cessation of Hct Leisure Limited as a person with significant control on 2023-09-19

View Document

03/10/233 October 2023 Notification of Anne Rosemary Helme as a person with significant control on 2023-09-19

View Document

29/09/2329 September 2023 Appointment of Antony Peter Helme as a director on 2023-09-19

View Document

29/09/2329 September 2023 Registered office address changed from Tattersall House East Parade Harrogate HG1 5LR England to Crown Chambers Princes Street Harrogate HG1 1NJ on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Caroline Elizabeth Ward as a director on 2023-09-19

View Document

29/09/2329 September 2023 Termination of appointment of Harriet Isabel Ward as a director on 2023-09-19

View Document

03/07/233 July 2023 Cessation of Caroline Elizabeth Ward as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Cessation of Thomas Mathew James Ward as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Notification of Hct Leisure Limited as a person with significant control on 2023-07-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Appointment of Ms Harriet Isabel Ward as a director on 2023-02-01

View Document

27/02/2327 February 2023 Termination of appointment of Thomas Mathew James Ward as a director on 2023-02-01

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH WARD / 09/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATHEW JAMES WARD / 09/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MATHEW JAMES WARD / 09/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH WARD / 09/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CESSATION OF FIONA RUTHERFORD AS A PSC

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ELIZABETH WARD

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MATHEW JAMES WARD

View Document

28/11/1728 November 2017 CESSATION OF GERALD MARK RUTHERFORD AS A PSC

View Document

17/11/1717 November 2017 SAIL ADDRESS CHANGED FROM: C/O HENTONS NORTHGATE 118 NORTH STREET LEEDS LS2 7PN ENGLAND

View Document

16/11/1716 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/11/1716 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/11/1716 November 2017 SAIL ADDRESS CREATED

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045862500002

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045862500003

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA RUTHERFORD

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR THOMAS MATHEW JAMES WARD

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH WARD

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 46 ST RICHARDS ROAD OTLEY WEST YORKSHIRE LS21 2AZ

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY GERALD RUTHERFORD

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD RUTHERFORD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1524 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RUTHERFORD / 15/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARK RUTHERFORD / 15/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 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