- Company Overview for SPRING FARM BARNS RESIDENTS LTD (03563615)
- Filing history for SPRING FARM BARNS RESIDENTS LTD (03563615)
- People for SPRING FARM BARNS RESIDENTS LTD (03563615)
- More for SPRING FARM BARNS RESIDENTS LTD (03563615)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
28 Mar 2024 | AD01 | Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Stuart Neil Lennie on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Barry John Goodyear on 28 March 2024 | |
28 Mar 2024 | CH04 | Secretary's details changed for Cooke Watts & Co Ltd on 28 March 2024 | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
30 May 2023 | AP01 | Appointment of Mr Matthew Robert Dockrell as a director on 22 March 2023 | |
30 May 2023 | TM01 | Termination of appointment of Marcos Villalon Caro as a director on 22 March 2023 | |
02 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2021 | AP04 | Appointment of Cooke Watts & Co Ltd as a secretary on 30 June 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Stuart Neil Lennie as a secretary on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Millars Barn Gaydon Road Bishops Itchington Southam CV47 2QX England to Vectis House Banbury Street Kineton Warwick CV35 0JS on 30 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
11 Jun 2021 | AD01 | Registered office address changed from Woodcote, Lower Spring Farm Gaydon Road Bishops Itchington Southam Warwickshire CV47 2QX to Millars Barn Gaydon Road Bishops Itchington Southam CV47 2QX on 11 June 2021 | |
07 Dec 2020 | AP03 | Appointment of Mr Stuart Neil Lennie as a secretary on 7 December 2020 | |
07 Dec 2020 | TM02 | Termination of appointment of Barry John Goodyear as a secretary on 7 December 2020 | |
04 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
12 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 |