Advanced company searchLink opens in new window

SPRINGWOOD LAND AND DEVELOPMENT LIMITED

Company number 02089681

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)
10 Jul 1990 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
14 Feb 1990 287 Registered office changed on 14/02/90 from: 1 waterside cottages sonning eye berkshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/02/90 from: 1 waterside cottages sonning eye berkshire
03 Aug 1989 363 Return made up to 02/11/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/11/88; full list of members
03 Aug 1989 363 Return made up to 31/12/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/87; full list of members
08 Jun 1989 AC42 Dissolution discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDissolution discontinued
13 Jul 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
17 May 1988 225(1) Accounting reference date shortened from 31/03 to 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 30/04
05 May 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
12 Aug 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Jul 1987 287 Registered office changed on 07/07/87 from: 17 stratford court kingston road new malden surrey KT3 3NU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/07/87 from: 17 stratford court kingston road new malden surrey KT3 3NU
15 Jun 1987 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
15 Jun 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Mar 1987 GAZ(U) Gazettable document
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentGazettable document
27 Mar 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
27 Mar 1987 287 Registered office changed on 27/03/87 from: epworth house 25/35 city road london EC1Y 1AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/03/87 from: epworth house 25/35 city road london EC1Y 1AA
24 Mar 1987 CERTNM Company name changed slantwelcome LIMITED\certificate issued on 24/03/87
15 Jan 1987 CERTINC Certificate of Incorporation