81 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED
Company number 02301353
- Company Overview for 81 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED (02301353)
- Filing history for 81 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED (02301353)
- People for 81 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED (02301353)
- More for 81 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED (02301353)
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) |
---|---|---|---|
22 May 2018 | TM01 | Termination of appointment of Clemence Robinson as a director on 28 March 2018 | |
22 May 2018 | TM01 | Termination of appointment of Adam John Millbank as a director on 28 March 2018 | |
09 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Sally Elizabeth Gillo as a director on 1 January 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
21 Dec 2017 | TM02 | Termination of appointment of Sally Elizabeth Gillo as a secretary on 21 December 2017 | |
21 Dec 2017 | AP03 | Appointment of Ms Anna Louise Curtis as a secretary on 15 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Ground Floor Flat, 81 Springfield Road Bristol BS6 5SW England to Ground Floor Flat 81 Springfield Road Bristol BS6 5SW on 21 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Garden Flat, 81 Springfield Road, Bristol Springfield Road Bristol Avon BS6 5SW England to Ground Floor Flat, 81 Springfield Road Bristol BS6 5SW on 21 December 2017 | |
14 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 5 Freeland Place Bristol BS8 4NP to Garden Flat, 81 Springfield Road, Bristol Springfield Road Bristol Avon BS6 5SW on 15 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Miss Anna Louise Curtis as a director on 4 December 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Matthew Alan Pike as a director on 4 December 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Victoria Baughen as a director on 4 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
17 Nov 2016 | AP03 | Appointment of Sally Elizabeth Gillo as a secretary on 10 October 2016 | |
17 Nov 2016 | AP01 | Appointment of Sally Elizabeth Gillo as a director on 10 October 2016 | |
06 Nov 2016 | AP01 | Appointment of Mr Michael Collins as a director on 9 October 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Victoria Baughen as a secretary on 9 October 2016 | |
21 Oct 2016 | AAMD | Amended total exemption full accounts made up to 31 August 2015 | |
12 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
07 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
17 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Mrs Victoria Baughen on 5 November 2014 |