Advanced company searchLink opens in new window

SPRINGHILL ENTERPRISES LIMITED

Company number 02507308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
13 Sep 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,634,151
24 Apr 2016 TM01 Termination of appointment of Graeme David White as a director on 24 April 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr Robin Anthony Arkell Coates as a director on 23 September 2015
07 Sep 2015 CH01 Director's details changed for Mrs Janice Catherine Coates on 18 August 2015
07 Sep 2015 CH03 Secretary's details changed for Mrs Janice Catherine Coates on 18 August 2015
07 Sep 2015 AD01 Registered office address changed from Dunthrop House Heythrop Chipping Norton Oxfordshire OX7 5TJ to Alderley 21 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BP on 7 September 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,634,151
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013