SPRING HOUSE (BASINGSTOKE) MANAGEMENT LIMITED

05069293
BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD EWSHOT FARNHAM GU10 5BB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 4 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2023 accounts Annual Accounts 3 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 3 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 4 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 4 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 4 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Nicholas James Vivian Atkinson) 1 Buy now
05 Sep 2017 officers Appointment of secretary (Mrs Ginny Allaway) 2 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2017 accounts Annual Accounts 5 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
26 Jan 2016 officers Termination of appointment of director (Chedly Brahim Mahfoudh) 1 Buy now
26 Jan 2016 officers Appointment of director (Mrs Fiona Elizabeth Preece) 2 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
14 Mar 2013 annual-return Annual Return 3 Buy now
06 Aug 2012 accounts Annual Accounts 8 Buy now
15 Mar 2012 annual-return Annual Return 3 Buy now
17 Aug 2011 accounts Annual Accounts 8 Buy now
01 Apr 2011 annual-return Annual Return 3 Buy now
15 Sep 2010 accounts Annual Accounts 7 Buy now
16 Mar 2010 annual-return Annual Return 2 Buy now
03 Jul 2009 accounts Annual Accounts 8 Buy now
19 Mar 2009 annual-return Annual return made up to 10/03/09 2 Buy now
22 Sep 2008 accounts Annual Accounts 8 Buy now
22 Apr 2008 annual-return Annual return made up to 10/03/08 2 Buy now
08 Aug 2007 accounts Annual Accounts 7 Buy now
03 Apr 2007 annual-return Annual return made up to 10/03/07 2 Buy now
26 Oct 2006 accounts Annual Accounts 7 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 11 kings road fleet hampshire GU51 3AA 1 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
17 May 2006 officers New director appointed 1 Buy now
16 Mar 2006 annual-return Annual return made up to 10/03/06 4 Buy now
16 Mar 2006 address Registered office changed on 16/03/06 from: windmill house victoria road mortimer reading berkshire RG7 3DF 1 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
17 Jan 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
11 Jan 2006 accounts Annual Accounts 7 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
05 Dec 2005 officers Secretary resigned 1 Buy now
15 Mar 2005 annual-return Annual return made up to 10/03/05 4 Buy now
13 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
13 Apr 2004 officers New secretary appointed 2 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
10 Mar 2004 incorporation Incorporation Company 16 Buy now