Advanced company searchLink opens in new window

SPRINGVALE MANAGEMENT COMPANY LIMITED

Company number 02630602

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
02 Aug 2023 PSC08 Notification of a person with significant control statement
02 Aug 2023 PSC07 Cessation of Canada Life Limited as a person with significant control on 22 December 2022
13 Jan 2023 AP01 Appointment of Mr Peter Paul Bingel as a director on 22 December 2022
10 Jan 2023 TM01 Termination of appointment of Michael Adam White as a director on 22 December 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
04 Aug 2022 RP04AP01 Second filing for the appointment of Mr Michael Adam White as a director
12 Nov 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
16 Aug 2020 AP01 Appointment of Mr Michael Adam as a director on 1 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/08/2022.
09 Jun 2020 TM01 Termination of appointment of Michael Grahame Roberts as a director on 20 May 2020
11 Nov 2019 AA Micro company accounts made up to 31 December 2018
11 Nov 2019 TM01 Termination of appointment of Gbr Phoenix Beard Group Limited as a director on 27 September 2019
04 Sep 2019 CS01 Confirmation statement made on 30 June 2019 with updates
10 Oct 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
03 Aug 2018 AD01 Registered office address changed from The Exchange 19 Newhall Street Birmingham West Midlands to 6th Floor, 55 Colmore Row Birmingham B3 2AA on 3 August 2018
01 Aug 2018 PSC02 Notification of Canada Life Limited as a person with significant control on 9 December 2016
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
28 Jul 2017 PSC07 Cessation of Canada Life Limited as a person with significant control on 9 December 2016