Advanced company searchLink opens in new window

SPRINGBANK MANAGEMENT (MARPLE) LIMITED

Company number 07402420

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)
15 Feb 2017 AA Micro company accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 8
09 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 8
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 8
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 TM01 Termination of appointment of Betty Ashworth as a director
15 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
12 Jun 2012 AP01 Appointment of Terence Wray Whitaker as a director
12 Jun 2012 AP01 Appointment of Neil Fred Phillip as a director
12 Jun 2012 AD01 Registered office address changed from Apartment 3, 'Springbank' Arkwright Road Marple Stockport SK6 7DE United Kingdom on 12 June 2012
02 May 2012 SH06 Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 8
02 May 2012 TM01 Termination of appointment of Barbara Kay as a director
02 May 2012 AP01 Appointment of Julie Rosamund Carter as a director
02 May 2012 AP01 Appointment of Betty Wynne Ashworth as a director
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2010 NEWINC Incorporation