SPRING PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Registered office address changed from 20 Magnolia Lodge St. Marys Gate London W8 5UT England to 26 Sandalwood Mansions Stone Hall Gardens London W8 5UR on 2025-03-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/03/245 March 2024 Registered office address changed from 6 Oak Lodge Chantry Square London W8 5UL England to 20 Magnolia Lodge St. Marys Gate London W8 5UT on 2024-03-05

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

10/03/2310 March 2023 Appointment of Mr Edmund Timothy Kissner as a director on 2023-03-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of Edmund Kissner as a director on 2022-12-12

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

14/02/1814 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 200

View Document

14/02/1814 February 2018 REDUCE ISSUED CAPITAL 31/12/2017

View Document

01/02/181 February 2018 SOLVENCY STATEMENT DATED 31/12/17

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM FLAT 3, 8A EGERTON GARDENS MEWS LONDON SW3 2EH ENGLAND

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM FLAT 1, 43 OVINGTON SQUARE LONDON SW3 1LJ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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