- Company Overview for SPRING LODGE (CARE HOME) LIMITED (03343176)
- Filing history for SPRING LODGE (CARE HOME) LIMITED (03343176)
- People for SPRING LODGE (CARE HOME) LIMITED (03343176)
- Charges for SPRING LODGE (CARE HOME) LIMITED (03343176)
- More for SPRING LODGE (CARE HOME) LIMITED (03343176)
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 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
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 |