SPRINGWELL PROPERTIES (HERTS) LLP
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
13/06/2513 June 2025 | Application to strike the limited liability partnership off the register |
13/05/2513 May 2025 | Change of details for Mr Graham Richard Nye as a person with significant control on 2025-05-12 |
13/05/2513 May 2025 | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2025-05-13 |
13/05/2513 May 2025 | Member's details changed for Mrs Justine Louise Nye on 2025-05-12 |
13/05/2513 May 2025 | Member's details changed for Mr Graham Richard Nye on 2025-05-12 |
13/05/2513 May 2025 | Change of details for Mrs Justine Louise Nye as a person with significant control on 2025-05-12 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
22/07/2422 July 2024 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-22 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
03/08/233 August 2023 | Member's details changed for Mrs Justine Louise Nye on 2022-03-28 |
03/08/233 August 2023 | Member's details changed for Mr Graham Richard Nye on 2022-03-28 |
31/05/2331 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
31/05/2331 May 2023 | Change of details for Mr Graham Richard Nye as a person with significant control on 2022-03-28 |
31/05/2331 May 2023 | Change of details for Mrs Justine Louise Nye as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH United Kingdom to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
01/12/201 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
27/02/2027 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
05/04/195 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
01/08/171 August 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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