SPRINGFIELD HEIGHTS MANAGEMENT COMPANY LIMITED
Company number 02168316
- Company Overview for SPRINGFIELD HEIGHTS MANAGEMENT COMPANY LIMITED (02168316)
- Filing history for SPRINGFIELD HEIGHTS MANAGEMENT COMPANY LIMITED (02168316)
- People for SPRINGFIELD HEIGHTS MANAGEMENT COMPANY LIMITED (02168316)
- More for SPRINGFIELD HEIGHTS MANAGEMENT COMPANY LIMITED (02168316)
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) |
---|---|---|---|
31 Jul 2020 | TM02 | Termination of appointment of Adrian David Foster as a secretary on 30 July 2020 | |
31 Jul 2020 | AP03 | Appointment of Mrs Jodie Louise Witts as a secretary on 30 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Wheelwright's House the Common Heddington Calne Wiltshire SN11 0NZ England to 200 Oxford Road Calne SN11 8AN on 31 July 2020 | |
27 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
06 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
06 Jan 2020 | PSC07 | Cessation of Peter Sheppard as a person with significant control on 6 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Peter Reginald Sheppard as a director on 1 February 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Nicholas Adams as a director on 25 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Daniel Smith as a director on 25 December 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
07 Jan 2019 | CH01 | Director's details changed for Mrs Karen Lesley Gleeson on 1 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Stephen Hugh Pitman as a director on 1 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mrs Karen Lesley Gleeson as a director on 1 January 2019 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jan 2018 | AP01 | Appointment of Miss Anne Paget as a director on 1 January 2018 | |
13 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
08 Dec 2017 | TM01 | Termination of appointment of Chris Delahunty as a director on 8 December 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AP03 | Appointment of Mr Adrian David Foster as a secretary on 20 April 2015 | |
20 Apr 2015 | TM02 | Termination of appointment of Peter Reginald Sheppard as a secretary on 20 April 2015 |