SPRINGER INVESTMENTS LIMITED

03504679
112 WATERLOO ROAD FREEMANTLE SOUTHAMPTON SO15 3BT

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2023 accounts Annual Accounts 7 Buy now
25 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
20 Dec 2022 mortgage Registration of a charge 4 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2021 accounts Annual Accounts 7 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 7 Buy now
28 Oct 2020 officers Appointment of director (Miss Tracey Denise Hood) 2 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2020 mortgage Registration of a charge 10 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 7 Buy now
18 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
28 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 officers Termination of appointment of director (Tracey Denise) 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
26 Feb 2016 annual-return Annual Return 7 Buy now
29 Dec 2015 accounts Annual Accounts 4 Buy now
26 Oct 2015 officers Termination of appointment of director (Jason John Hood) 1 Buy now
03 Mar 2015 annual-return Annual Return 8 Buy now
10 Feb 2015 accounts Annual Accounts 4 Buy now
29 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
17 Sep 2013 annual-return Annual Return 6 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
21 Aug 2012 annual-return Annual Return 5 Buy now
21 Aug 2012 officers Appointment of director (Mr Jason John Hood) 2 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 officers Appointment of director (Miss Tracey Denise) 2 Buy now
28 Oct 2010 accounts Annual Accounts 8 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Pauline Brenda Hood) 2 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Able Secretary Limited) 1 Buy now
19 Apr 2010 officers Change of particulars for director (Alfred Frederick John Hood) 2 Buy now
01 Dec 2009 accounts Annual Accounts 4 Buy now
18 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 1 Buy now
27 Mar 2008 annual-return Return made up to 05/02/08; full list of members 4 Buy now
27 Nov 2007 accounts Annual Accounts 1 Buy now
16 Apr 2007 annual-return Return made up to 05/02/07; full list of members 3 Buy now
05 Dec 2006 accounts Annual Accounts 1 Buy now
27 Nov 2006 annual-return Return made up to 05/02/06; full list of members 3 Buy now
03 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2005 annual-return Return made up to 05/02/05; full list of members 3 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: victor stewart the white house bridge road sarisbury green southampton hampshire SO31 7EH 1 Buy now
18 Nov 2005 officers New secretary appointed 1 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
27 Oct 2005 accounts Annual Accounts 1 Buy now
26 Oct 2005 accounts Annual Accounts 1 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: 8C high street southampton hampshire SO14 2DH 1 Buy now
19 Jan 2005 officers New secretary appointed 2 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: thimble hall chilworth road chilworth southampton SO16 7JU 2 Buy now
06 Sep 2004 accounts Annual Accounts 9 Buy now
13 Feb 2004 annual-return Return made up to 05/02/04; full list of members 7 Buy now
11 Feb 2003 annual-return Return made up to 05/02/03; full list of members 7 Buy now
23 Jan 2003 accounts Annual Accounts 4 Buy now
29 Mar 2002 accounts Amended Accounts 5 Buy now
30 Jan 2002 annual-return Return made up to 05/02/02; full list of members 7 Buy now
30 Nov 2001 accounts Annual Accounts 5 Buy now
22 Feb 2001 accounts Annual Accounts 4 Buy now
09 Feb 2001 annual-return Return made up to 05/02/01; full list of members 7 Buy now
29 Feb 2000 mortgage Particulars of mortgage/charge 4 Buy now
10 Feb 2000 annual-return Return made up to 05/02/00; full list of members 7 Buy now
04 Oct 1999 accounts Annual Accounts 5 Buy now
28 Apr 1999 annual-return Return made up to 05/02/99; full list of members 6 Buy now
06 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 1998 capital Ad 12/02/98--------- £ si 300@1=300 £ ic 2/302 2 Buy now
04 Mar 1998 accounts Accounting reference date shortened from 28/02/99 to 31/01/99 1 Buy now
04 Mar 1998 officers Secretary resigned 1 Buy now
04 Mar 1998 officers Director resigned 1 Buy now
04 Mar 1998 officers New director appointed 2 Buy now
04 Mar 1998 officers New secretary appointed;new director appointed 2 Buy now
04 Mar 1998 officers New director appointed 2 Buy now
05 Feb 1998 incorporation Incorporation Company 17 Buy now