Advanced company searchLink opens in new window

SPRINGBOARD PROPERTY LTD

Company number 08547855

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
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