Download leads from Nexok and grow your business. Find out more

Spring Valley Properties Limited

Documents

Total Documents156
Total Pages756

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020
3 June 2020Confirmation statement made on 3 June 2020 with no updates
10 October 2019Total exemption full accounts made up to 31 March 2019
3 June 2019Confirmation statement made on 3 June 2019 with no updates
7 December 2018Total exemption full accounts made up to 31 March 2018
15 June 2018Confirmation statement made on 3 June 2018 with updates
4 January 2018Total exemption full accounts made up to 31 March 2017
4 January 2018Total exemption full accounts made up to 31 March 2017
15 June 2017Confirmation statement made on 3 June 2017 with updates
15 June 2017Confirmation statement made on 3 June 2017 with updates
2 March 2017Appointment of Mrs. Jane Elizabeth Young as a director on 1 March 2017
2 March 2017Appointment of Mrs. Jane Elizabeth Young as a director on 1 March 2017
2 March 2017Termination of appointment of Sylvia Olive May Young as a director on 1 March 2017
2 March 2017Termination of appointment of Sylvia Olive May Young as a director on 1 March 2017
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 147,500
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 147,500
3 June 2016Director's details changed for Sylvia Olive May Young on 1 June 2015
3 June 2016Director's details changed for Ian Gordon Young on 14 May 2016
3 June 2016Director's details changed for Ian Gordon Young on 14 May 2016
3 June 2016Director's details changed for Sylvia Olive May Young on 1 June 2015
3 March 2016Registered office address changed from The Valley House Stratford St Mary Colchester CO7 6JR to Heath End Dedham Road Ardleigh Colchester Essex CO7 7QB on 3 March 2016
3 March 2016Registered office address changed from The Valley House Stratford St Mary Colchester CO7 6JR to Heath End Dedham Road Ardleigh Colchester Essex CO7 7QB on 3 March 2016
20 October 2015Total exemption small company accounts made up to 31 March 2015
20 October 2015Total exemption small company accounts made up to 31 March 2015
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 147,500
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 147,500
29 May 2015Termination of appointment of Sylvia Olive May Young as a director on 19 December 2014
29 May 2015Termination of appointment of Sylvia Olive May Young as a director on 19 December 2014
30 January 2015Appointment of Mrs. Sylvia Olive May Young as a director on 18 December 2014
30 January 2015Termination of appointment of Elizabeth Mary Young as a director on 18 December 2014
30 January 2015Appointment of Mrs. Sylvia Olive May Young as a director on 18 December 2014
30 January 2015Termination of appointment of Elizabeth Mary Young as a director on 18 December 2014
23 January 2015Termination of appointment of Sylvia Olive May Young as a secretary on 18 December 2014
23 January 2015Termination of appointment of Sylvia Olive May Young as a secretary on 18 December 2014
23 January 2015Termination of appointment of Sylvia Olive May Young as a secretary on 18 December 2014
23 January 2015Appointment of Mrs. Sarah Elizabeth Suckling as a secretary on 18 December 2014
23 January 2015Appointment of Mrs. Sarah Elizabeth Suckling as a secretary on 18 December 2014
23 January 2015Termination of appointment of Sylvia Olive May Young as a secretary on 18 December 2014
6 November 2014Total exemption small company accounts made up to 31 March 2014
6 November 2014Total exemption small company accounts made up to 31 March 2014
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 147,500
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 147,500
26 November 2013Total exemption small company accounts made up to 31 March 2013
26 November 2013Total exemption small company accounts made up to 31 March 2013
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
9 January 2013Accounts for a small company made up to 31 March 2012
9 January 2013Accounts for a small company made up to 31 March 2012
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
3 January 2012Accounts for a small company made up to 31 March 2011
3 January 2012Accounts for a small company made up to 31 March 2011
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 November 2010Accounts for a small company made up to 31 March 2010
15 November 2010Accounts for a small company made up to 31 March 2010
16 July 2010Director's details changed for Sylvia Olive May Young on 14 July 2010
16 July 2010Director's details changed for Sylvia Olive May Young on 14 July 2010
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
16 July 2010Director's details changed for Judith Mary Powell on 14 July 2010
16 July 2010Director's details changed for Sarah Suckling on 14 July 2010
16 July 2010Director's details changed for Judith Mary Powell on 14 July 2010
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
16 July 2010Director's details changed for Elizabeth Mary Young on 14 July 2010
16 July 2010Director's details changed for Elizabeth Mary Young on 14 July 2010
16 July 2010Director's details changed for Sarah Suckling on 14 July 2010
8 December 2009Accounts for a small company made up to 31 March 2009
8 December 2009Accounts for a small company made up to 31 March 2009
16 July 2009Return made up to 14/07/09; full list of members
16 July 2009Return made up to 14/07/09; full list of members
27 November 2008Accounts for a small company made up to 31 March 2008
27 November 2008Accounts for a small company made up to 31 March 2008
16 October 2008Return made up to 31/07/08; full list of members
16 October 2008Return made up to 31/07/08; full list of members
7 July 2008Director's change of particulars / sarah suckling / 27/06/2008
7 July 2008Director's change of particulars / sarah suckling / 27/06/2008
23 January 2008Accounts for a small company made up to 31 March 2007
23 January 2008Accounts for a small company made up to 31 March 2007
17 October 2007Return made up to 31/07/07; full list of members
17 October 2007Return made up to 31/07/07; full list of members
16 October 2007Director's particulars changed
16 October 2007Director's particulars changed
7 February 2007Accounts for a small company made up to 31 March 2006
7 February 2007Accounts for a small company made up to 31 March 2006
18 September 2006Return made up to 31/07/06; full list of members
18 September 2006Return made up to 31/07/06; full list of members
1 February 2006Particulars of mortgage/charge
1 February 2006Particulars of mortgage/charge
22 September 2005Accounts for a small company made up to 31 March 2005
22 September 2005Accounts for a small company made up to 31 March 2005
12 August 2005Return made up to 31/07/05; full list of members
12 August 2005Return made up to 31/07/05; full list of members
24 January 2005Accounts for a small company made up to 31 March 2004
24 January 2005Accounts for a small company made up to 31 March 2004
23 December 2004New director appointed
23 December 2004New director appointed
17 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 2003Accounts for a small company made up to 31 March 2003
11 November 2003Accounts for a small company made up to 31 March 2003
28 August 2003Return made up to 31/07/03; full list of members
28 August 2003Return made up to 31/07/03; full list of members
18 December 2002Accounts for a small company made up to 31 March 2002
18 December 2002Accounts for a small company made up to 31 March 2002
16 August 2002Return made up to 31/07/02; full list of members
16 August 2002Return made up to 31/07/02; full list of members
10 July 2002Director's particulars changed
10 July 2002Director's particulars changed
25 October 2001Accounts for a small company made up to 31 March 2001
25 October 2001Accounts for a small company made up to 31 March 2001
5 September 2001Return made up to 31/07/01; full list of members
5 September 2001Return made up to 31/07/01; full list of members
26 October 2000Accounts for a small company made up to 31 March 2000
26 October 2000Accounts for a small company made up to 31 March 2000
6 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 1999Accounts for a small company made up to 31 March 1999
9 December 1999Accounts for a small company made up to 31 March 1999
21 September 1999Return made up to 31/07/99; full list of members
21 September 1999Return made up to 31/07/99; full list of members
15 September 1998Accounts for a small company made up to 31 March 1998
15 September 1998Accounts for a small company made up to 31 March 1998
20 August 1998Return made up to 31/07/98; no change of members
20 August 1998Return made up to 31/07/98; no change of members
20 March 1998New director appointed
20 March 1998New director appointed
28 January 1998Full accounts made up to 31 March 1997
28 January 1998Full accounts made up to 31 March 1997
23 October 1997Memorandum and Articles of Association
23 October 1997Memorandum and Articles of Association
19 August 1997Return made up to 31/07/97; no change of members
19 August 1997Return made up to 31/07/97; no change of members
1 July 1997Return made up to 31/07/96; full list of members
1 July 1997Return made up to 31/07/96; full list of members
3 February 1997Full accounts made up to 31 March 1996
3 February 1997Full accounts made up to 31 March 1996
6 June 1996New director appointed
6 June 1996New director appointed
27 March 1996£ ic 250000/147500 16/02/96 £ sr 102500@1=102500
27 March 1996£ ic 250000/147500 16/02/96 £ sr 102500@1=102500
29 February 1996Director resigned
29 February 1996Director resigned
24 February 1996Declaration of satisfaction of mortgage/charge
24 February 1996Declaration of satisfaction of mortgage/charge
30 November 1995Full accounts made up to 31 March 1995
30 November 1995Full accounts made up to 31 March 1995
Sign up now to grow your client base. Plans & Pricing