SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED
Company number 03503210
- Company Overview for SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED (03503210)
- Filing history for SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED (03503210)
- People for SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED (03503210)
- More for SPRING HOUSE (HALE) MANAGEMENT COMPANY LIMITED (03503210)
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) |
---|---|---|---|
12 Dec 2014 | CH04 | Secretary's details changed for Stuarts Limited on 12 December 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
22 Feb 2012 | CH04 | Secretary's details changed for Stuarts Limited on 21 February 2012 | |
31 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Jul 2010 | AP01 | Appointment of Robert Fosbrook as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Mark Furness as a director | |
01 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Anthony Peter Wallwork on 3 February 2010 | |
01 Mar 2010 | CH04 | Secretary's details changed for Stuarts Limited on 3 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mark Vincent Furness on 3 February 2010 | |
18 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Dec 2009 | AD01 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 22 December 2009 | |
29 Apr 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
04 Mar 2009 | 363a | Return made up to 03/02/09; full list of members | |
04 Mar 2009 | 353 | Location of register of members | |
04 Mar 2009 | 190 | Location of debenture register | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU | |
23 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |