SPRINGFIELD 61 PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

09/02/259 February 2025 Termination of appointment of Michael Charalambos Polydorou as a director on 2025-02-09

View Document

09/02/259 February 2025 Cessation of Michael Charalambos Polydorou as a person with significant control on 2025-02-09

View Document

09/02/259 February 2025 Appointment of Mr Mashuqur Rahman Khan as a director on 2025-02-09

View Document

09/02/259 February 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/09/232 September 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

15/07/2115 July 2021 Notification of Robert Shaul as a person with significant control on 2021-04-05

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Michael Charalambos Polydorou on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Mr Robert Shaul as a director on 2021-04-05

View Document

15/07/2115 July 2021 Cessation of Sonali Parag Soneji as a person with significant control on 2021-03-05

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

18/07/2018 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONALI KANAIYALAL DEPALA / 24/02/2019

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MISS SONALI KANAIYALAL DEPALA / 24/02/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DORNEY

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA CHALK

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMSON

View Document

17/06/1917 June 2019 CESSATION OF ANDREW JAMES CLEMSON AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER DORNEY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICAHAEL CHARALAMBOS POLYDOROU / 30/06/2014

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR BUZEK

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR THEUNIS DU PLESSIS

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR ANDREW JAMES CLEMSON

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 165 THE BROADWAY LONDON SW19 1NE UNITED KINGDOM

View Document

04/12/124 December 2012 SECRETARY APPOINTED DR REBECCA CHALK

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR MICAHAEL CHARALAMBOS POLYDOROU

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MISS SONALI KANAIYALAL DEPALA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 483 GREEN LANES LONDON N13 4BS UNITED KINGDOM

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 18 BRIDGE STREET WHADDON ROYSTON SG8 5SQ ENGLAND

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR BUZEK / 01/02/2011

View Document

04/10/104 October 2010 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