Advanced company searchLink opens in new window

SPRING LANE MANAGEMENT LIMITED

Company number 03118071

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)
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
29 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
08 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
08 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
06 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
07 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
15 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
31 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 Nov 2014 AP01 Appointment of Mrs Bridget Jane Griffiths as a director on 1 October 2014
10 Nov 2014 AP01 Appointment of Mrs Jill Elizabeth Hallam as a director on 1 October 2014
10 Nov 2014 AP01 Appointment of Ms Carole Murray as a director on 1 October 2014
09 Nov 2014 TM01 Termination of appointment of Terrence John Bacon as a director on 1 October 2014
09 Nov 2014 TM01 Termination of appointment of Stephen Needham as a director on 1 October 2014
09 Nov 2014 AD01 Registered office address changed from 12 Stonor Green Watlington Oxfordshire OX49 5PT to 11 Stonor Green Watlington Oxfordshire OX49 5PT on 9 November 2014