- Company Overview for SPRINGWOOD PARK LIMITED (03951826)
- Filing history for SPRINGWOOD PARK LIMITED (03951826)
- People for SPRINGWOOD PARK LIMITED (03951826)
- More for SPRINGWOOD PARK LIMITED (03951826)
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) |
---|---|---|---|
05 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Toby Richard Shannon as a director on 28 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
14 Jun 2017 | TM01 | Termination of appointment of Beverley Brown as a director on 1 March 2017 | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 Sep 2015 | AP01 | Appointment of Mr Barrie Etchells as a director on 12 September 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
04 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | AP01 | Appointment of Mrs Joy Parker as a director on 1 July 2014 | |
15 Jul 2014 | AP03 | Appointment of Mrs Joy Parker as a secretary on 1 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Michael Edward Taylor as a director on 5 March 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Rex Johnson as a director on 5 March 2014 | |
15 Jul 2014 | AD04 | Register(s) moved to registered office address The Lodge Springwood Park Tonbridge Kent TN11 9LZ | |
15 Jul 2014 | AD02 | Register inspection address has been changed from No 4 Springwood Hall Springwood Park Tonbridge Kent TN11 9LZ to 5 the Coach House Springwood Park Tonbridge Kent TN11 9LZ | |
15 Jul 2014 | TM01 | Termination of appointment of Brian Anthony Justice as a director on 5 March 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Beverley Brown on 31 May 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Charles Mckinley Rowe as a director on 5 March 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Brian Anthony Justice as a secretary on 1 July 2014 |