Advanced company searchLink opens in new window

SPRINGHEAD DEVELOPMENTS NO.1 LIMITED

Company number 06006476

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)
04 Jun 2024 CH01 Director's details changed for Mr Robert Marshall on 29 November 2023
This document is being processed and will be available in 10 days.
04 Jun 2024 AC92 Restoration by order of the court
This document is being processed and will be available in 10 days.
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2019 DS01 Application to strike the company off the register
14 Nov 2019 SH19 Statement of capital on 14 November 2019
  • GBP 1
29 Oct 2019 SH20 Statement by Directors
29 Oct 2019 CAP-SS Solvency Statement dated 16/10/19
29 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2019 MR04 Satisfaction of charge 060064760003 in full
15 Oct 2019 TM01 Termination of appointment of Alan Matthew Syers as a director on 14 October 2019
04 Sep 2019 AP01 Appointment of Mr Robert Marshall as a director on 1 July 2019
04 Sep 2019 TM01 Termination of appointment of Paul Terence Millington as a director on 1 July 2019
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
04 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
08 Jan 2017 AA Full accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mr Paul Terence Millington on 22 November 2016
22 Nov 2016 CH01 Director's details changed for Mr Alan Matthew Syers on 22 November 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,104,100
26 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
15 Oct 2015 AA Full accounts made up to 31 March 2015