SPRING ROCK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Particulars of variation of rights attached to shares

View Document

21/05/2421 May 2024 Previous accounting period shortened from 2023-08-26 to 2023-08-25

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Cessation of Jade Ashley Morgan as a person with significant control on 2022-08-30

View Document

01/02/231 February 2023 Notification of a person with significant control statement

View Document

01/02/231 February 2023 Cessation of Jonathan James Morgan as a person with significant control on 2022-08-30

View Document

01/02/231 February 2023 Cessation of Holly Ann Morgan as a person with significant control on 2022-08-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 28/08/2018 TO 27/08/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

17/08/1817 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/05/1726 May 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

25/05/1625 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JADE MORGAN

View Document

29/03/1629 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR HOLLY MORGAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

26/02/1426 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM PREBEND HOUSE 72 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QR UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 PREVSHO FROM 28/02/2013 TO 31/08/2012

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 DIRECTOR APPOINTED MS JADE ASHLEY MORGAN

View Document

11/05/1211 May 2012 08/02/12 STATEMENT OF CAPITAL GBP 99

View Document

11/05/1211 May 2012 SECRETARY APPOINTED MRS SHIRLEY ANN MORGAN

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MISS HOLLY ANN MORGAN

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JONATHAN JAMES MORGAN

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/02/128 February 2012 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