THE SPRINGBROOK PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Change of details for Mr Ian William Hilary Smith as a person with significant control on 2022-05-05

View Document

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

View Document

16/06/2316 June 2023 Director's details changed for Mrs Christine Jean Lyle on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr John Edwin James Lyle on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Ian William Hilary Smith on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Ian William Hilary Smith on 2023-06-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

16/06/2316 June 2023 Change of details for Mr John Edwin James Lyle as a person with significant control on 2022-05-05

View Document

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

View Document

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

View Document

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

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Ian William Hilary Smith on 2019-09-02

View Document

11/05/2211 May 2022 Cessation of Christine Jean Lyle as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mrs Christine Jean Lyle on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr John Edwin James Lyle on 2022-05-11

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/12/208 December 2020 COMPANY NAME CHANGED THE BRIDGE PARTNERSHIP (OXFORD) LIMITED CERTIFICATE ISSUED ON 08/12/20

View Document

21/09/2021 September 2020 PREVSHO FROM 31/05/2020 TO 30/04/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWIN JAMES LYLE

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JEAN LYLE

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM HILARY SMITH

View Document

04/12/194 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUTLER

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information