Advanced company searchLink opens in new window

30 SPRINGFIELD ROAD MANAGEMENT LIMITED

Company number 03684251

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)
25 Aug 2017 TM01 Termination of appointment of Alev Elliott as a director on 27 January 2017
25 Aug 2017 TM01 Termination of appointment of Alev Elliott as a director on 27 January 2017
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
15 Oct 2013 AP01 Appointment of Ms Barbara Matthews as a director
15 Oct 2013 TM01 Termination of appointment of Heather Wardlaw as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AP01 Appointment of Miss Alev Elliott as a director
08 Jul 2013 AP03 Appointment of Mr Muhammad Bham as a secretary
08 Jul 2013 AD01 Registered office address changed from Flat 3 30 Springfield Road Leicester LE2 3BA on 8 July 2013
08 Jul 2013 TM01 Termination of appointment of Helen Hann as a director
08 Jul 2013 TM02 Termination of appointment of Helen Hann as a secretary
23 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Muhammad B Ham on 16 December 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Dr Helen Catherine Luis Hann on 16 December 2011
13 Feb 2012 CH01 Director's details changed for Heather Ellen Wardlaw on 16 December 2011
13 Feb 2012 CH03 Secretary's details changed for Dr Helen Catherine Luis Hann on 26 December 2011