Advanced company searchLink opens in new window

SPRING LODGE (CARE HOME) LIMITED

Company number 03343176

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)
01 Apr 2013 CH01 Director's details changed for Ms Deborah Ann Mcgovern on 16 October 2012
16 Oct 2012 AD01 Registered office address changed from Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ on 16 October 2012
04 Jul 2012 AA Accounts for a small company made up to 30 September 2011
02 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
12 Nov 2011 AP01 Appointment of Mr Ian Stuart Jarvis as a director
23 Sep 2011 CH01 Director's details changed for Khushroo Jamshedji Panthaky on 23 September 2011
25 Jul 2011 AP03 Appointment of Mr Ian Jarvis as a secretary
25 Jul 2011 TM01 Termination of appointment of Jason Chong as a director
25 Jul 2011 TM02 Termination of appointment of Jason Chong as a secretary
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
17 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 7
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
01 Jul 2010 AA Accounts for a small company made up to 30 September 2009
08 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Khushroo Jamshedji Panthaky on 8 April 2010
01 Aug 2009 AA Accounts for a small company made up to 30 September 2008
02 Apr 2009 363a Return made up to 01/04/09; full list of members
17 Nov 2008 288a Director appointed nicolas cherry
11 Aug 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
11 Aug 2008 287 Registered office changed on 11/08/2008 from 1 invicta court billericay essex CM12 0LR
19 May 2008 288c Director's change of particulars / khushroo panthaky / 14/05/2008
30 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3