SPRINGYARD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Director's details changed for Ms Sharine Carrow on 2023-01-10

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Ms Pauline Beevor on 2023-01-10

View Document

13/02/2313 February 2023 Director's details changed for Ms Pauline Beevor on 2023-01-10

View Document

13/02/2313 February 2023 Director's details changed for Ms Sharine Carrow on 2023-01-10

View Document

10/02/2310 February 2023 Termination of appointment of Andrews Leasehold Management as a secretary on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Hillcrest Estate Management Limited as a secretary on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 5 Grove Road Redland Bristol BS6 6UJ on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

10/03/2010 March 2020 CESSATION OF PAULINE BEEVOR AS A PSC

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 133 ST GEORGES ROAD HOT WELLS BRISTOL BS1 5UW

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HINCHCLIFFE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/04/179 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MS SHARINE CARROW

View Document

08/03/168 March 2016 13/02/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MS PAULINE BEEVOR

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLOWER

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 13/02/15 NO MEMBER LIST

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE DINEEN

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 13/02/14 NO MEMBER LIST

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 13/02/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 13/02/12 NO MEMBER LIST

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR MATTHEW SPENCER FLOWER

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HINCHCLIFFE / 13/06/2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MISS MELANIE DINEEN

View Document

23/02/1123 February 2011 13/02/11 NO MEMBER LIST

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL THATCHER

View Document

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

View Document

17/02/1017 February 2010 13/02/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES HINCHCLIFFE / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL THATCHER / 16/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/01/108 January 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

28/12/0928 December 2009 REGISTERED OFFICE CHANGED ON 28/12/2009 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH

View Document

28/12/0928 December 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT BURNAND

View Document

28/12/0928 December 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURNAND

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED JAMES CHARLES HINCHCLIFFE

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN SIMPSON

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR TOBY BALLARD

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 133 ST GEORGES ROAD HARBOURSIDE BRISTOL BS1 5UW

View Document

05/03/095 March 2009 SECRETARY APPOINTED ROBERT GEORGE BURNAND

View Document

05/03/095 March 2009 DIRECTOR APPOINTED NIGEL FRANCIS BURNAND

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED PAUL MICHAEL THATCHER

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 13/02/06

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 13/02/05

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 13/02/04

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information