Sheffield
South Yorkshire
S8 0TB
Secretary Name | Julie Holderness |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Miss Julie Holderness |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2012(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Julie Holderness on 22 May 2013 (1 page) |
24 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Julie Holderness on 22 May 2013 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Gerard Paul Robinson on 24 August 2012 (2 pages) |
24 August 2012 | Appointment of Miss Julie Holderness as a director (2 pages) |
24 August 2012 | Director's details changed for Mr Gerard Paul Robinson on 24 August 2012 (2 pages) |
24 August 2012 | Appointment of Miss Julie Holderness as a director (2 pages) |
24 August 2012 | Company name changed springbrook developments LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Company name changed springbrook developments LIMITED\certificate issued on 24/08/12
|
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
19 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 June 2009 | Director's change of particulars / gerard robinson / 14/06/2007 (1 page) |
18 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / gerard robinson / 14/06/2007 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 275 glossop road sheffield S10 2HB (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 275 glossop road sheffield S10 2HB (1 page) |
26 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
25 February 2008 | Director appointed gerard paul robinson (2 pages) |
25 February 2008 | Director appointed gerard paul robinson (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
15 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
15 July 2007 | Director resigned (1 page) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |