Advanced company searchLink opens in new window

SPRINGMEAD COURT MANAGEMENT (SANDHURST) LIMITED

Company number 02271112

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)
11 Sep 2024 AA Micro company accounts made up to 31 March 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
20 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 CH01 Director's details changed for Ms Gail Frances Bolger on 4 October 2019
04 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 4 October 2019
04 Oct 2019 CH01 Director's details changed for Mr John Hall Reid on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 4 October 2019
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10
04 Sep 2015 AP01 Appointment of Ms Gail Frances Bolger as a director on 24 August 2015
01 Sep 2015 TM01 Termination of appointment of Nicola Ann Pilsbury as a director on 1 September 2015
01 Sep 2015 AP01 Appointment of Mr John Hall Reid as a director on 13 August 2015