SPRINGFIELD PROPERTIES (NCLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewSatisfaction of charge 40 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 5 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 4 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 3 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 1 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 2 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 31 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 33 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 34 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 38 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 39 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 41 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 42 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 43 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 44 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 45 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 46 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 29 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 21 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 23 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 24 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 25 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 26 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 35 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 36 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 37 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 19 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 18 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 17 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 16 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 14 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 12 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 13 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 11 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 10 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 9 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 8 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 7 in full

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/12/184 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/10/1725 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034144390047

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES DUGGAN / 26/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

17/11/0817 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

03/11/083 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

03/11/083 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

08/08/088 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 1A DINSDALE PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 1BD

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/04/9918 April 1999 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 19 LYNNHOLME GARDENS LOW FELL GATESHEAD TYNE & WEAR NE9 5DU

View Document

13/04/9913 April 1999 £ NC 52098/52000 19/03/99

View Document

13/04/9913 April 1999 £ NC 100/52098 31/07/98

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information