SPRINGBOK INVESTMENTS LIMITED

1 Westfield Road, Lymington, SO41 3PZ, England
StatusACTIVE
Company No.06778434
CategoryPrivate Limited Company
Incorporated22 Dec 2008
Age15 years, 5 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed fiona baker

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed timothy baker

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director margaret knapton

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 30/09/2009

Documents

View document PDF

Incorporation company

Date: 22 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

219 LTD

OFFICE 16,LONDON,SW4 0AF

Number:11093058
Status:ACTIVE
Category:Private Limited Company

HALAL FOOD DIRECT LTD

16 THE BROADWAY,LONDON,N22 6DS

Number:07072828
Status:ACTIVE
Category:Private Limited Company

HYPERGALLERY LTD

SIGNALS HOUSE BROADGATES,HENLEY ON THAMES,RG9 2AA

Number:04442114
Status:ACTIVE
Category:Private Limited Company

LIBERTY INDUSTRIES PPA LTD

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

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