SPRINGFIELD PARK PROPERTIES LIMITED
Company number 02880390
- Company Overview for SPRINGFIELD PARK PROPERTIES LIMITED (02880390)
- Filing history for SPRINGFIELD PARK PROPERTIES LIMITED (02880390)
- People for SPRINGFIELD PARK PROPERTIES LIMITED (02880390)
- Charges for SPRINGFIELD PARK PROPERTIES LIMITED (02880390)
- More for SPRINGFIELD PARK PROPERTIES LIMITED (02880390)
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) |
---|---|---|---|
18 Jan 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
12 Jan 2011 | TM01 | Termination of appointment of Jacqueline Smith as a director | |
14 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr Geoffrey Ellwood Fearn on 5 July 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Peter Sandham Townsend on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mrs Jacqueline Susan Patricia Smith on 29 June 2010 | |
29 Jun 2010 | CH03 | Secretary's details changed for Mr Peter Sandham Townsend on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr David John Hindmarch on 22 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr David John Hindmarch on 22 January 2010 | |
24 Dec 2009 | AA | Accounts for a small company made up to 30 June 2009 | |
16 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
09 Mar 2009 | 88(3) | Particulars of contract relating to shares | |
04 Mar 2009 | 88(2) | Ad 09/01/09\gbp si 808022@1=808022\gbp ic 1631978/2440000\ | |
24 Feb 2009 | 123 | Nc inc already adjusted 09/12/08 | |
24 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2009 | 288b | Appointment terminated director john hindmarch | |
17 Dec 2008 | AA | Accounts for a small company made up to 30 June 2008 | |
27 Nov 2008 | 288c | Director's change of particulars / david hindmarch / 01/11/2008 | |
18 Jul 2008 | 363a | Return made up to 09/07/08; full list of members | |
14 Jul 2008 | 288c | Director's change of particulars / david hindmarch / 10/06/2008 | |
02 Apr 2008 | 288a | Director appointed mr hugh munro bater caseley | |
25 Jan 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
11 Dec 2007 | 288c | Director's particulars changed | |
23 Jul 2007 | 363a | Return made up to 09/07/07; full list of members |