SPRINGHILL COURT PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

05/12/225 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Richard Grant Melling as a director on 2022-11-25

View Document

30/11/2230 November 2022 Appointment of Mr Christopher Iain Powell as a director on 2022-11-25

View Document

30/11/2230 November 2022 Appointment of Mrs Sarah Elizabeth Powell as a director on 2022-11-25

View Document

30/11/2230 November 2022 Notification of Mbs Lettings Ltd as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Termination of appointment of John Angelo Glackin as a director on 2022-11-25

View Document

28/11/2228 November 2022 Cessation of Richard Grant Melling as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Notification of Christopher Iain Powell as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Registered office address changed from 8 Shrub Hill Road Worcester WR4 9EF England to 3, Hagley Court South Level Street Brierley Hill DY5 1XE on 2022-11-28

View Document

28/11/2228 November 2022 Cessation of John Angelo Glackin as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Notification of Sarah Elizabeth Powell as a person with significant control on 2022-11-25

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 73 SIDBURY WORCESTER WR1 2HU ENGLAND

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 2 CROMWELL STREET WORCESTER WORCESTERSHIRE WR4 9EN UNITED KINGDOM

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANGELO GLACKIN / 31/01/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANGELO GLACKIN / 31/01/2018

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 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