- Company Overview for SPRINGHILL HOUSE FREEHOLD LIMITED (04221825)
- Filing history for SPRINGHILL HOUSE FREEHOLD LIMITED (04221825)
- People for SPRINGHILL HOUSE FREEHOLD LIMITED (04221825)
- More for SPRINGHILL HOUSE FREEHOLD LIMITED (04221825)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jun 2023 | AD02 | Register inspection address has been changed from 130 Barrows Lane Birmingham B26 1SD England to Flat 18 Springhill House 74 High Street Swanage BH19 2NY | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
05 Jun 2023 | AD01 | Registered office address changed from Northbrook Cottage Northbrook Road Swanage BH19 1QD England to Flat 18 Springhill House 74 High Street Swanage BH19 2NY on 5 June 2023 | |
05 Jun 2023 | TM02 | Termination of appointment of Chris Bond as a secretary on 30 May 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Marcus Charles Bulbeck as a director on 30 May 2023 | |
05 Jun 2023 | AP03 | Appointment of Mr Marcus Bulbeck as a secretary on 31 May 2023 | |
25 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
04 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
09 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
24 May 2021 | TM01 | Termination of appointment of Chris Bond as a director on 20 May 2021 | |
24 May 2021 | AD02 | Register inspection address has been changed from 4 Knaptons Croft Lower Heyford Bicester Oxfordshire OX25 5NR England to 130 Barrows Lane Birmingham B26 1SD | |
24 May 2021 | AD04 | Register(s) moved to registered office address Northbrook Cottage Northbrook Road Swanage BH19 1QD | |
16 Mar 2021 | AD01 | Registered office address changed from Flat 6 74 High Street Swanage BH19 2NY England to Northbrook Cottage Northbrook Road Swanage BH19 1QD on 16 March 2021 | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from 4 Knaptons Croft Lower Heyford Bicester Oxfordshire OX25 5NR to Flat 6 74 High Street Swanage BH19 2NY on 14 May 2020 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
25 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates |