SPRINGMEAD COURT MANAGEMENT (SANDHURST) LIMITED
Company number 02271112
- Company Overview for SPRINGMEAD COURT MANAGEMENT (SANDHURST) LIMITED (02271112)
- Filing history for SPRINGMEAD COURT MANAGEMENT (SANDHURST) LIMITED (02271112)
- People for SPRINGMEAD COURT MANAGEMENT (SANDHURST) LIMITED (02271112)
- More for SPRINGMEAD COURT MANAGEMENT (SANDHURST) LIMITED (02271112)
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
|
|
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
|
|
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 |