Advanced company searchLink opens in new window

SPRINGWOOD (BARNSLEY) MANAGEMENT COMPANY LIMITED

Company number 04899187

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)
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
16 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
11 Mar 2020 AP01 Appointment of Mr John Nixon as a director on 3 March 2020
06 Feb 2020 TM01 Termination of appointment of Andrew Geoffrey Orchard as a director on 11 November 2019
31 Oct 2019 AP01 Appointment of Mr Kenneth Frederick Wattam as a director on 31 October 2019
01 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
12 Aug 2019 TM01 Termination of appointment of Karen Ryan as a director on 29 July 2019
01 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
08 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
04 Oct 2018 CH01 Director's details changed for Mr Andrew Geoffrey Orchard on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Karen Ryan on 4 October 2018
18 Jun 2018 AP04 Appointment of Premier Property Management and Maintenance Limited as a secretary on 15 June 2018
18 Jun 2018 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 June 2018
18 Jun 2018 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 18 June 2018
25 Apr 2018 AA Micro company accounts made up to 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
11 May 2017 AA Accounts for a dormant company made up to 31 August 2016
31 Jan 2017 TM01 Termination of appointment of Kenneth Frederick Wattam as a director on 1 January 2017