- Company Overview for SPRINGBOURNE DEVELOPMENTS LIMITED (03196577)
- Filing history for SPRINGBOURNE DEVELOPMENTS LIMITED (03196577)
- People for SPRINGBOURNE DEVELOPMENTS LIMITED (03196577)
- More for SPRINGBOURNE DEVELOPMENTS LIMITED (03196577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
15 May 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
03 Mar 2022 | PSC07 | Cessation of James Charles Norman Wood Burr as a person with significant control on 19 October 2021 | |
03 Mar 2022 | PSC02 | Notification of J and P Burr 2021 Disc Settlement as a person with significant control on 19 October 2021 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Jan 2022 | PSC07 | Cessation of Patricia Burr as a person with significant control on 18 October 2021 | |
08 Dec 2021 | AP01 | Appointment of Ms Megan Ashleigh Burr as a director on 8 December 2021 | |
08 Dec 2021 | TM02 | Termination of appointment of Patricia Burr as a secretary on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of James Charles Norman Wood Burr as a director on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Patricia Burr as a director on 8 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
19 Oct 2020 | PSC04 | Change of details for Mr James Charles Norman Wood Burr as a person with significant control on 16 September 2019 | |
19 Oct 2020 | PSC04 | Change of details for Mrs Patricia Burr as a person with significant control on 16 September 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
29 Jul 2020 | AD01 | Registered office address changed from 25 Coton Road Nuneaton Warwickshire CV11 5TW England to 1st Floor Bosworth Marina Carlton Road Market Bosworth Nuneaton Warwickshire CV13 6PG on 29 July 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
04 Oct 2019 | CH01 | Director's details changed for Mr James Charles Norman Wood Burr on 16 September 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mrs Patricia Burr on 16 September 2019 | |
04 Oct 2019 | CH03 | Secretary's details changed for Mrs Patricia Burr on 16 September 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Adrian Charles Burr on 8 August 2019 |