Advanced company searchLink opens in new window

SPRINGFIELD PROPERTY DEVELOPMENTS LIMITED

Company number 03325759

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Jan 2026 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2025 AD01 Registered office address changed from Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU to 80 Strand London WC2R 0DT on 18 December 2025
08 Oct 2025 LIQ13 Return of final meeting in a members' voluntary winding up
03 Mar 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-02-17
03 Mar 2025 CS01 Confirmation statement made on 28 February 2025 with updates
03 Mar 2025 AD02 Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
28 Feb 2025 600 Appointment of a voluntary liquidator
28 Feb 2025 LIQ01 Declaration of solvency
28 Feb 2025 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Forvis Mazars Llp, 30 Old Bailey London EC4M 7AU on 28 February 2025
10 Dec 2024 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 10 December 2024
02 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
11 Jun 2024 PSC04 Change of details for Mrs Vivienne Monica Kenney as a person with significant control on 11 June 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
24 May 2021 SH19 Statement of capital on 24 May 2021
  • GBP 38,800
24 May 2021 SH20 Statement by Directors
24 May 2021 CAP-SS Solvency Statement dated 30/04/21
24 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £25000 from share prem a/c 04/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
27 Nov 2020 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 22 October 2020