- Company Overview for SPRINGHILL PROPERTIES LIMITED (NI066756)
- Filing history for SPRINGHILL PROPERTIES LIMITED (NI066756)
- People for SPRINGHILL PROPERTIES LIMITED (NI066756)
- Charges for SPRINGHILL PROPERTIES LIMITED (NI066756)
- More for SPRINGHILL PROPERTIES LIMITED (NI066756)
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
|
|
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
|
|
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
|
|
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 |