SPRING PROPERTIES (MANCHESTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-09-30 |
10/03/2510 March 2025 | Current accounting period extended from 2025-09-30 to 2025-12-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-09-30 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-09-30 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/12/1931 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
20/12/1820 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
04/01/184 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | DIRECTOR APPOINTED MR IFTIKHAR AHMED ABDULLAH GILLAN |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
08/04/178 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076479230002 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
12/07/1612 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O QAYYUM & CO 431 CHESTER ROAD MANCHESTER M16 9HA |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/05/1427 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/02/143 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076479230001 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA GILLAN / 01/01/2013 |
07/06/137 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/07/1217 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
21/12/1121 December 2011 | CURREXT FROM 31/05/2012 TO 30/09/2012 |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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