- Company Overview for SPRINGBOARD PROPERTY LTD (08547855)
- Filing history for SPRINGBOARD PROPERTY LTD (08547855)
- People for SPRINGBOARD PROPERTY LTD (08547855)
- More for SPRINGBOARD PROPERTY LTD (08547855)
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) |
---|---|---|---|
10 Dec 2024 | PSC04 | Change of details for Mr Kevin Francis De Souza as a person with significant control on 22 November 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 10 December 2024 | |
26 Jun 2024 | AA | Unaudited abridged accounts made up to 29 September 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 29 September 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
06 Aug 2021 | AD01 | Registered office address changed from 6 Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 6 August 2021 | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
28 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
25 Aug 2020 | AD01 | Registered office address changed from Prospect House 2 Athenaeum Road Whetstone London N20 9AE England to 6 Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 25 August 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of Darren Jay Morris as a director on 22 March 2017 | |
20 Jul 2016 | CH01 | Director's details changed for Darren Jay Morris on 26 October 2015 | |
20 Jul 2016 | CH01 | Director's details changed for Mr Kevin De Souza on 14 March 2016 |