Advanced company searchLink opens in new window

SPRING HOMES LIMITED

Company number 05821082

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)
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Jun 2017 MR04 Satisfaction of charge 3 in full
02 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Jul 2016 TM01 Termination of appointment of David Higgs as a director on 31 March 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 40
30 Jun 2016 CH01 Director's details changed for Mr Carl John William Higgs on 30 June 2016
30 Jun 2016 CH01 Director's details changed for Mark Andrew Higgs on 30 June 2016
30 Jun 2016 CH01 Director's details changed for David Higgs on 30 June 2016
30 Jun 2016 CH03 Secretary's details changed for Mr Carl John William Higgs on 30 June 2016
09 Oct 2015 AD01 Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 9 October 2015
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 40
07 Oct 2014 CH01 Director's details changed for Mr Carl John William Higgs on 7 October 2014
07 Oct 2014 CH03 Secretary's details changed for Mr Carl John William Higgs on 7 October 2014
07 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 12 June 2012
17 Apr 2012 AD01 Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA United Kingdom on 17 April 2012