SPRING HILL FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 2023-09-21

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 27 BENTALLS CENTRE, COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4GD

View Document

05/10/205 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYSTONE MANAGEMENT LIMITED / 05/10/2020

View Document

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

View Accounts

17/10/1917 October 2019 NOTIFICATION OF PSC STATEMENT ON 17/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

07/10/197 October 2019 CESSATION OF ROBERT RAYMOND HAMMERSLEY AS A PSC

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMMERSLEY

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JEREMY HOWARD EVANS

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STEPHEN JAMES BECKETT

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL JONES

View Document

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYSTONE MANAGEMENT LIMITED / 19/04/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE OLD CUTTING ROOMS CHURCH WALK MALDON ESSEX CM9 4PY

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL JONES / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAYMOND HAMMERSLEY / 14/11/2009

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYSTONE MANAGEMENT LIMITED / 05/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MONTAGUE

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: ORCHARD HOUSE TEBBUTTS ROAD ST. NEOTS CAMBRIDGESHIRE PE19 1AW

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 87 BEDELLS AVENUE BLACK NOTLEY BRAINTREE ESSEX CM7 8NA

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 20 ABBOTTS PLACE SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6RD

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 05/10/93; CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 05/10/92; CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 16 ABBOTTS PLACE SPRINGFIELD HILL CHELMSFORD ESSEX CM2 6RD

View Document

14/12/8814 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/06/7922 June 1979 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