SPRINGBOK INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06778434 |
Category | Private Limited Company |
Incorporated | 22 Dec 2008 |
Age | 15 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SPRINGBOK INVESTMENTS LIMITED is an active private limited company with number 06778434. It was incorporated 15 years, 5 months, 1 day ago, on 22 December 2008. The company address is 1 Westfield Road, Lymington, SO41 3PZ, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-06
Old address: 2 Buckland Mews 68 Lower Buckland Road Lymington SO41 9AT England
New address: 1 Westfield Road Lymington SO41 3PZ
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-04
New address: 2 Buckland Mews 68 Lower Buckland Road Lymington SO41 9AT
Old address: 4 Buckland Mews 68 Lower Buckland Road Lymington Hampshire SO41 9AT
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-25
Officer name: Christopher Riddle
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Genene Elizabeth Riddle
Termination date: 2021-02-01
Documents
Notification of a person with significant control statement
Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-19
Psc name: Fiona Baker
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Fiona Baker
Change date: 2019-12-23
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-23
Officer name: Mrs Fiona Baker
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Genene Elizabeth Riddle
Appointment date: 2020-06-19
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-19
Officer name: Mr Christopher Riddle
Documents
Appoint person director company with name date
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-19
Officer name: Mr Timothy Bentley Baker
Documents
Accounts with accounts type dormant
Date: 12 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type dormant
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
New address: 4 Buckland Mews 68 Lower Buckland Road Lymington Hampshire SO41 9AT
Old address: 41 Lower Buckland Road Lymington Hampshire SO20 8EY
Change date: 2015-01-27
Documents
Change person director company with change date
Date: 27 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Fiona Baker
Change date: 2014-12-15
Documents
Change person secretary company with change date
Date: 27 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-15
Officer name: Mr Timothy Bentley Baker
Documents
Accounts with accounts type dormant
Date: 03 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type dormant
Date: 21 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type dormant
Date: 29 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 28 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Fiona Baker
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Timothy Bentley Baker
Change date: 2009-12-01
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed fiona baker
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed timothy baker
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director margaret knapton
Documents
Legacy
Date: 29 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 30/09/2009
Documents
Some Companies
OFFICE 16,LONDON,SW4 0AF
Number: | 11093058 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE BROADWAY,LONDON,N22 6DS
Number: | 07072828 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNALS HOUSE BROADGATES,HENLEY ON THAMES,RG9 2AA
Number: | 04442114 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HERTFORD STREET,LONDON,W1J 7RH
Number: | 10858849 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISSENHALL MANAGEMENT SERVICES LTD
16 CHAMBRAI CLOSE,ABINGDON,OX14 4NT
Number: | 11739013 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTSON'S COMMERCIALS LIMITED
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 09530102 |
Status: | ACTIVE |
Category: | Private Limited Company |