SPRINGHILL HOUSE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 04221825 |
Category | Private Limited Company |
Incorporated | 23 May 2001 |
Age | 23 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
SPRINGHILL HOUSE FREEHOLD LIMITED is an active private limited company with number 04221825. It was incorporated 23 years, 15 days ago, on 23 May 2001. The company address is Flat 18 Springhill House Flat 18 Springhill House, Swanage, BH19 2NY, England.
Company Fillings
Confirmation statement with updates
Date: 05 Jun 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change sail address company with old address new address
Date: 06 Jun 2023
Category: Address
Type: AD02
New address: Flat 18 Springhill House 74 High Street Swanage BH19 2NY
Old address: 130 Barrows Lane Birmingham B26 1SD England
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Old address: Northbrook Cottage Northbrook Road Swanage BH19 1QD England
New address: Flat 18 Springhill House 74 High Street Swanage BH19 2NY
Change date: 2023-06-05
Documents
Termination secretary company with name termination date
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chris Bond
Termination date: 2023-05-30
Documents
Appoint person director company with name date
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-30
Officer name: Mr Marcus Charles Bulbeck
Documents
Appoint person secretary company with name date
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marcus Bulbeck
Appointment date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Bond
Termination date: 2021-05-20
Documents
Change sail address company with old address new address
Date: 24 May 2021
Category: Address
Type: AD02
Old address: 4 Knaptons Croft Lower Heyford Bicester Oxfordshire OX25 5NR England
New address: 130 Barrows Lane Birmingham B26 1SD
Documents
Move registers to registered office company with new address
Date: 24 May 2021
Category: Address
Type: AD04
New address: Northbrook Cottage Northbrook Road Swanage BH19 1QD
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
Old address: Flat 6 74 High Street Swanage BH19 2NY England
New address: Northbrook Cottage Northbrook Road Swanage BH19 1QD
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
Old address: 4 Knaptons Croft Lower Heyford Bicester Oxfordshire OX25 5NR
Change date: 2020-05-14
New address: Flat 6 74 High Street Swanage BH19 2NY
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Chris Bond
Documents
Termination secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Morley
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change sail address company with old address
Date: 02 Jun 2013
Category: Address
Type: AD02
Old address: C/O Brenscombe 2 Bower Close Valley Road Harmans Cross Dorset BH19 3BD
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Bond
Documents
Termination secretary company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sylvester Smith
Documents
Appoint person secretary company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham David Morley
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvester Smith
Documents
Change person secretary company with change date
Date: 25 Jul 2012
Action Date: 14 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Sylvester Ian Smith
Change date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Move registers to sail company
Date: 25 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Adrian Barry Seymour
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sylvester Ian Smith
Change date: 2010-05-23
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Marion Sands
Change date: 2010-05-23
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sylvester smith / 01/06/2009
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / judith sands / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mrs judith marion sands
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts amended with made up date
Date: 09 Dec 2003
Action Date: 31 May 2002
Category: Accounts
Type: AAMD
Made up date: 2002-05-31
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 16/06/01 from: 31 corsham street london N1 6DR
Documents
Some Companies
FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH
Number: | 09069583 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT BUILDING SERVICES MANAGEMENT LTD
KNOCKHUNDRED HOUSE,MIDHURST,GU29 9DQ
Number: | 05719517 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROSEMARY ROAD,NORWICH,NR7 8ER
Number: | 08505280 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CAISTOR LANE,NORWICH,NR14 7QT
Number: | 11051761 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTOPIA STOKEY OPTICS,LONDON,N16 0NY
Number: | 10251777 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAME VIEW MANAGEMENT COMPANY LIMITED
THE MALTINGS HYDE HALL FARM,BUNTINGFORD,SG9 0RU
Number: | 03525708 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |