SPRING LANE MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 New

View Document

24/09/2524 September 2025 NewNotification of a person with significant control statement

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-26

View Document

02/09/252 September 2025 NewCessation of Terrence John Bacon as a person with significant control on 2025-09-01

View Document

02/09/252 September 2025 NewCessation of Stephen Needham as a person with significant control on 2025-09-01

View Document

16/08/2516 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/08/2516 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

15/02/2515 February 2025 Notification of Terrence John Bacon as a person with significant control on 2025-02-11

View Document

15/02/2515 February 2025 Notification of Stephen Needham as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Withdrawal of a person with significant control statement on 2025-02-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/11/2417 November 2024 Appointment of Katie Bethan Molloy as a director on 2024-11-17

View Document

17/11/2417 November 2024 Director's details changed for Dr Anderw James Tyrrell on 2024-11-17

View Document

17/11/2417 November 2024 Registered office address changed from 11 Stonor Green Watlington Oxfordshire OX49 5PT to 7 Stonor Green Watlington OX49 5PT on 2024-11-17

View Document

17/11/2417 November 2024 Termination of appointment of Bridget Jane Griffiths as a director on 2024-11-17

View Document

17/11/2417 November 2024 Termination of appointment of Carole Murray as a director on 2024-11-17

View Document

31/08/2431 August 2024 Appointment of Dr Anderw James Tyrrell as a director on 2024-08-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

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

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

06/09/206 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

07/09/197 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/09/1815 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

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

View Accounts

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

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

View Accounts

15/11/1515 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

10/11/1410 November 2014 DIRECTOR APPOINTED MRS BRIDGET JANE GRIFFITHS

View Document

10/11/1410 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MS CAROLE MURRAY

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS JILL ELIZABETH HALLAM

View Document

09/11/149 November 2014 REGISTERED OFFICE CHANGED ON 09/11/2014 FROM 12 STONOR GREEN WATLINGTON OXFORDSHIRE OX49 5PT

View Document

09/11/149 November 2014 Registered office address changed from , 12 Stonor Green, Watlington, Oxfordshire, OX49 5PT to 7 Stonor Green Watlington OX49 5PT on 2014-11-09

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERRENCE BACON

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEEDHAM

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN JEFFRIES

View Document

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/11/1317 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

14/09/1314 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/11/1211 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/11/1211 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JOHN BACON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEEDHAM / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 3 WORCESTER STREET OXFORD OX1 2PZ

View Document

09/06/059 June 2005

View Document

10/11/0410 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/10/03; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/09/971 September 1997 EXEMPTION FROM APPOINTING AUDITORS 08/08/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996 S386 DISP APP AUDS 15/07/96

View Document

25/06/9625 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/9617 February 1996 ADOPT MEM AND ARTS 30/11/95

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 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