SPRINGBRIDGE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

19/07/2419 July 2024 Change of details for Socca Properties Limited as a person with significant control on 2024-06-24

View Document

19/07/2419 July 2024 Cessation of Nigel Spencer Sloam as a person with significant control on 2024-06-24

View Document

19/07/2419 July 2024 Cessation of Elizabeth Augusta Sloam as a person with significant control on 2024-06-24

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

04/03/224 March 2022 Director's details changed for Miss Natalia Syvia Caroline Sloam on 2022-03-02

View Document

03/03/223 March 2022 Change of details for Mr Nigel Spencer Sloam as a person with significant control on 2022-03-02

View Document

03/03/223 March 2022 Director's details changed for Mr Nigel Spencer Sloam on 2022-03-02

View Document

03/03/223 March 2022 Registered office address changed from Roman House 296 Golders Green Road Golders Green London NW11 9PY United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Elizabeth Augusta Sloam as a person with significant control on 2022-03-02

View Document

03/03/223 March 2022 Director's details changed for Mr Oliver Julian Richard Sloam on 2022-03-02

View Document

03/03/223 March 2022 Director's details changed for Mrs Elizabeth Augusta Sloam on 2022-03-02

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

09/07/219 July 2021 Appointment of Mr Oliver Sloam as a director on 2021-06-23

View Document

09/07/219 July 2021 Appointment of Miss Natalia Syvia Caroline Sloam as a director on 2021-06-23

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-29

View Document

23/06/2123 June 2021 Cessation of Graham Goldwater as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Termination of appointment of Graham Goldwater as a director on 2021-06-21

View Document

23/06/2123 June 2021 Notification of Socca Properties Limited as a person with significant control on 2021-06-21

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

26/03/2126 March 2021 PREVSHO FROM 28/03/2020 TO 27/03/2020

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

15/07/1915 July 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

15/03/1915 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GOLDWATER / 30/12/2018

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL SPENCER SLOAM / 30/12/2018

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH AUGUSTA SLOAM / 30/12/2018

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SPENCER SLOAM / 30/12/2018

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MARION GOLDWATER / 15/12/2018

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / ELIZABETH AUGUSTA SLOAM / 30/12/2018

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM GOLDWATER / 30/12/2018

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

13/02/1913 February 2019 CESSATION OF MARION GOLDWATER AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARION GOLDWATER

View Document

19/12/1819 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH AUGUSTA SLOAM / 30/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR GRAHAM GOLDWATER

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDWATER

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD GOLDWATER

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 29 March 2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR NIGEL SPENCER SLOAM

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 29 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 29 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 29 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MARION GOLDWATER

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 29 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/99

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 29/03/95

View Document

16/06/9516 June 1995 £ IC 100/67 20/04/95 £ SR 33@1=33

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 29/03/94

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 401 ST JOHN STREET LONDON EC1V 4LH

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 29/03/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 401 CHISWICK HIGH ROAD LONDON W4 4AS

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: 8TH FLOOR COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1NU

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/90

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/89

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 29/03

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: 19-20 OLD BAILEY LONDON EC4M 7EP

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

20/03/6420 March 1964 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