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)
28 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
19 Jan 2015 TM01 Termination of appointment of Angela Juliet Ashton as a director on 24 October 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
12 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
18 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
22 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
14 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
16 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
16 Dec 2009 CH04 Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009
16 Dec 2009 CH01 Director's details changed for Nicola Ann Pilsbury on 1 October 2009
16 Dec 2009 CH01 Director's details changed for Angela Juliet Ashton on 1 October 2009
06 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2008 363a Return made up to 14/12/08; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 288b Appointment terminated director david lawford
18 Dec 2007 363a Return made up to 14/12/07; full list of members
02 Nov 2007 288a New secretary appointed
09 Oct 2007 288b Secretary resigned
09 Oct 2007 353 Location of register of members
09 Oct 2007 287 Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF