SPRINGWELL PROPERTIES (HERTS) LLP

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Application to strike the limited liability partnership off the register

View Document

13/05/2513 May 2025 Change of details for Mr Graham Richard Nye as a person with significant control on 2025-05-12

View Document

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

View Document

13/05/2513 May 2025 Member's details changed for Mrs Justine Louise Nye on 2025-05-12

View Document

13/05/2513 May 2025 Member's details changed for Mr Graham Richard Nye on 2025-05-12

View Document

13/05/2513 May 2025 Change of details for Mrs Justine Louise Nye as a person with significant control on 2025-05-12

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/08/233 August 2023 Member's details changed for Mrs Justine Louise Nye on 2022-03-28

View Document

03/08/233 August 2023 Member's details changed for Mr Graham Richard Nye on 2022-03-28

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/05/2331 May 2023 Change of details for Mr Graham Richard Nye as a person with significant control on 2022-03-28

View Document

31/05/2331 May 2023 Change of details for Mrs Justine Louise Nye as a person with significant control on 2022-03-28

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

01/08/171 August 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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