SPRINGWELL COURT MANAGEMENT COMPANY LIMITED

356 Meadowhead 356 Meadowhead, South Yorkshire, S8 7UJ
StatusACTIVE
Company No.01640740
CategoryPrivate Limited Company
Incorporated03 Jun 1982
Age42 years, 5 days
JurisdictionEngland Wales

SUMMARY

SPRINGWELL COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01640740. It was incorporated 42 years, 5 days ago, on 03 June 1982. The company address is 356 Meadowhead 356 Meadowhead, South Yorkshire, S8 7UJ.



Company Fillings

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-28

Officer name: Fairways Sheffield Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Stephen Mcdonald

Termination date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Richard Charles Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Jill Denise Parker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Denise Parker

Change date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Stephen Mcdonald

Change date: 2011-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 30 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Denise Parker

Change date: 2009-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; change of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 05/06/97 from: 144 bradway road sheffield S17 4QX

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1992

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1992

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1991

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1989

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1989

Action Date: 30 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-30

Documents

View document PDF

Legacy

Date: 02 Mar 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 02/03/89 from: 67 high street bentley doncaster DN5 0AA

Documents

View document PDF

Legacy

Date: 19 Jun 1987

Category: Address

Type: 287

Description: Registered office changed on 19/06/87 from: 1 chapel hill askern south yorkshire DN6 0PP

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Legacy

Date: 13 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/09/83; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1986

Action Date: 30 Nov 1984

Category: Accounts

Type: AA

Made up date: 1984-11-30

Documents

View document PDF


Some Companies

BEG AND SONS PROPERTIES LTD

85 BROXHOLM RD,LONDON,SE27 0BJ

Number:11318824
Status:ACTIVE
Category:Private Limited Company

GAIA HEAT (CRONUS) LIMITED

SUITE 6C, 3RD FLOOR SEVENDALE HOUSE,MANCHESTER,M1 1JA

Number:09131019
Status:ACTIVE
Category:Private Limited Company

LOMBARD ASSOCIATES LTD

4 WOTE STREET,BASINGSTOKE,RG21 7NW

Number:07139690
Status:ACTIVE
Category:Private Limited Company

OYOBLE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11532792
Status:ACTIVE
Category:Private Limited Company

REDJAMJAR SOFTWARE SOLUTIONS LIMITED

HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:08897118
Status:ACTIVE
Category:Private Limited Company

SOBIA MEDICAL LIMITED

33A STOCKMANS WAY,BELFAST,BT9 7ET

Number:NI628744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source