Advanced company searchLink opens in new window

SPRINGBOURNE DEVELOPMENTS LIMITED

Company number 03196577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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