Advanced company searchLink opens in new window

SPRINGHILL PROPERTIES LIMITED

Company number NI066756

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)
28 Mar 2017 MR04 Satisfaction of charge 2 in full
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
08 Jul 2015 AA Micro company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Apr 2014 TM01 Termination of appointment of Hilary Kirkland as a director
14 Apr 2014 TM02 Termination of appointment of Hilary Kirkland as a secretary
01 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Jonathan Kirkland on 23 October 2009
25 Nov 2009 CH01 Director's details changed for Hilary Kirkland on 23 October 2009
25 Nov 2009 CH03 Secretary's details changed for Hilary Kirkland on 23 October 2009
19 Aug 2009 AC(NI) 31/10/08 annual accts
23 Oct 2008 371S(NI) 23/10/08 annual return shuttle
14 Feb 2008 402R(NI) Particulars of a mortgage charge
12 Feb 2008 402(NI) Pars re mortage