SPRINGBOARD PROPERTY LTD
Status | ACTIVE |
Company No. | 08547855 |
Category | Private Limited Company |
Incorporated | 29 May 2013 |
Age | 11 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
SPRINGBOARD PROPERTY LTD is an active private limited company with number 08547855. It was incorporated 11 years, 7 days ago, on 29 May 2013. The company address is Fenlake House Fenlake Business Centre Fenlake House Fenlake Business Centre, Peterborough, PE1 5BQ, Cambridgeshire, England.
Company Fillings
Confirmation statement with updates
Date: 29 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Address
Type: AD01
Old address: 6 Peppercorn Close Peterborough Cambridgeshire PE1 2DU England
Change date: 2021-08-06
New address: Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
Old address: Prospect House 2 Athenaeum Road Whetstone London N20 9AE England
New address: 6 Peppercorn Close Peterborough Cambridgeshire PE1 2DU
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-29
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Darren Jay Morris
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-26
Officer name: Darren Jay Morris
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin De Souza
Change date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
New address: Prospect House 2 Athenaeum Road Whetstone London N20 9AE
Old address: Prospect House 2 Athenaeum Road London N20 9AE England
Change date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
New address: Prospect House 2 Athenaeum Road London N20 9AE
Old address: Flat 1 53 Erskine Road London E17 6SA
Change date: 2016-06-01
Documents
Change account reference date company previous extended
Date: 23 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Jay Morris
Change date: 2015-07-03
Documents
Certificate change of name company
Date: 06 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed springboard construction LIMITED\certificate issued on 06/05/15
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 16 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parkstone property LIMITED\certificate issued on 16/07/14
Documents
Change of name notice
Date: 16 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Appoint person director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Jay Morris
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Change date: 2013-06-17
Documents
Some Companies
8 WAYSIDE VICARAGE LANE,DORKING,RH5 5LP
Number: | 10597318 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 03089718 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 SPENCER PLACE,LEEDS,LS7 4DT
Number: | 10753904 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3 WORNAL PARK,WORMINGHALL,HP18 9PH
Number: | 05739257 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC362648 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07034950 |
Status: | ACTIVE |
Category: | Private Limited Company |