Advanced company searchLink opens in new window

SPRING PROPERTIES (ISLE OF WIGHT) LIMITED

Company number 09653346

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)
05 Jan 2022 CH01 Director's details changed for James Arthur Toothill on 1 December 2021
05 Jan 2022 CH01 Director's details changed for Mr Paul Michael Collier on 1 December 2021
27 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
24 Sep 2020 AA Accounts for a small company made up to 31 December 2019
27 Aug 2020 AP01 Appointment of Stephen John Gladdish as a director on 6 August 2020
30 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Jun 2019 TM01 Termination of appointment of Paul Kell as a director on 27 September 2018
16 Jul 2018 AA Accounts for a small company made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
04 Jul 2018 CH01 Director's details changed for Mr Paul Kell on 1 June 2018
12 Jun 2018 CH01 Director's details changed for James Arthur Toothill on 1 March 2017
01 May 2018 AD01 Registered office address changed from 117 Medina Avenue Newport Isle of Wight PO30 1HG England to Airfield Way Airfield Way Cowes PO31 8BF on 1 May 2018
10 Aug 2017 AP01 Appointment of James Arthur Toothill as a director on 1 March 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
25 May 2017 RP04AR01 Second filing of the annual return made up to 23 June 2016
09 Mar 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
07 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 MR01 Registration of charge 096533460002, created on 17 February 2017
03 Feb 2017 MR01 Registration of charge 096533460001, created on 2 February 2017
07 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-07
  • GBP 1

Statement of capital on 2017-05-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017.
07 Mar 2016 AP01 Appointment of Mr Paul Kell as a director on 1 March 2016
07 Mar 2016 TM01 Termination of appointment of Grant Andrew Esterhuizen as a director on 1 March 2016