SPARKLING RIVER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

01/09/241 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/10/221 October 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Change of details for Mr Damien Michael Burke as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mrs Judith Lesley Burke on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 23 Naishs Street Frome BA11 3BU United Kingdom to 9 Wallbridge Gardens Frome Somerset BA11 1RJ on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Damien Michael Burke on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Damien Michael Burke on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Patrick Michael Burke on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mrs Judith Lesley Burke on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mr Damien Michael Burke as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mrs Judith Lesley Burke as a person with significant control on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

28/03/1828 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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