THE SPRINGBROOK PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Micro company accounts made up to 2025-04-30 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 16/06/2316 June 2023 | Change of details for Mr Ian William Hilary Smith as a person with significant control on 2022-05-05 |
| 16/06/2316 June 2023 | Registered office address changed from Office 4 42 - 44 North Bar House North Bar Street Banbury OX16 0th England to Office 4 43 - 44 North Bar House North Bar Street Banbury OX16 0th on 2023-06-16 |
| 16/06/2316 June 2023 | Director's details changed for Mrs Christine Jean Lyle on 2023-06-16 |
| 16/06/2316 June 2023 | Director's details changed for Mr John Edwin James Lyle on 2023-06-16 |
| 16/06/2316 June 2023 | Director's details changed for Mr Ian William Hilary Smith on 2023-06-16 |
| 16/06/2316 June 2023 | Director's details changed for Mr Ian William Hilary Smith on 2023-06-16 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 16/06/2316 June 2023 | Change of details for Mr John Edwin James Lyle as a person with significant control on 2022-05-05 |
| 15/06/2315 June 2023 | Registered office address changed from Westcourt Bampton Road Clanfield Bampton OX18 2RG England to Office 4 42 - 44 North Bar House North Bar Street Banbury OX16 0th on 2023-06-15 |
| 16/05/2316 May 2023 | Registered office address changed from Office 4 North Bar House North Bar Street Banbury OX16 0th England to Westcourt Bampton Road Clanfield Bampton OX18 2RG on 2023-05-16 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/11/224 November 2022 | Micro company accounts made up to 2022-04-30 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-07 with updates |
| 11/05/2211 May 2022 | Director's details changed for Mr Ian William Hilary Smith on 2019-09-02 |
| 11/05/2211 May 2022 | Cessation of Christine Jean Lyle as a person with significant control on 2022-05-11 |
| 11/05/2211 May 2022 | Director's details changed for Mrs Christine Jean Lyle on 2022-05-11 |
| 11/05/2211 May 2022 | Director's details changed for Mr John Edwin James Lyle on 2022-05-11 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
| 15/06/2115 June 2021 | Registered office address changed from Unit F02-F03 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP England to Office 4 North Bar House North Bar Street Banbury OX16 0th on 2021-06-15 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 08/12/208 December 2020 | COMPANY NAME CHANGED THE BRIDGE PARTNERSHIP (OXFORD) LIMITED CERTIFICATE ISSUED ON 08/12/20 |
| 21/09/2021 September 2020 | PREVSHO FROM 31/05/2020 TO 30/04/2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWIN JAMES LYLE |
| 05/12/195 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JEAN LYLE |
| 04/12/194 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM HILARY SMITH |
| 04/12/194 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019 |
| 04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUTLER |
| 08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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