SPRING HILL COURT (VENTNOR) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01999519 |
Category | Private Limited Company |
Incorporated | 13 Mar 1986 |
Age | 38 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SPRING HILL COURT (VENTNOR) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01999519. It was incorporated 38 years, 2 months, 17 days ago, on 13 March 1986. The company address is The Estate Office The Estate Office, Whippingham, PO32 6LW, Isle Of Wight.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type dormant
Date: 09 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint corporate secretary company with name date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-03-03
Officer name: John Rowell Estate Management
Documents
Termination secretary company with name termination date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Richard Rowell
Termination date: 2022-03-03
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Rodney Mcnamara
Appointment date: 2021-06-16
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Anne Cupis
Termination date: 2021-06-16
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-16
Officer name: Gwendoline Anne Bostwick
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type dormant
Date: 15 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type dormant
Date: 15 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Appoint person director company with name date
Date: 27 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-10
Officer name: Miss Kirsty Marianne Fradgley
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Anne Cupis
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gwendoline Anne Bostwick
Documents
Termination director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Harding
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Brittle
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type dormant
Date: 19 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Patricia Brittle
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Goode
Change date: 2010-05-30
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Marianna Harding
Change date: 2010-05-30
Documents
Accounts with accounts type dormant
Date: 22 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; change of members
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 26 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; change of members
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 14 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; change of members
Documents
Accounts with accounts type full
Date: 26 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363b
Description: Return made up to 30/05/98; full list of members
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 03/08/98 from: allen property management 5 bannock road whitwell ventnor isle of wight PO38 2RD
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; no change of members
Documents
Accounts with accounts type full
Date: 09 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BUILDING ENERGY PERFORMANCE LIMITED
UNIT 6 FORTRAN ROAD,CARDIFF,CF3 0EY
Number: | 05274857 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PILGRIMS CLOSE,FLITWICK,MK45 1UL
Number: | 10448784 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KIRTON CLOSE,HORNCHURCH,RM12 6TU
Number: | 10644065 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORNE HOUSE DEVELOPMENTS LIMITED
LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA
Number: | 02802082 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH DEVINE FINANCIAL SERVICES LIMITED
13 NEWTON CLOSE,HALIFAX,HX3 8FP
Number: | 11713372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWCLIFFE HALL,WETHERBY,LS23 6LP
Number: | 11243074 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |