Advanced company searchLink opens in new window

SPRINGWOOD PARK LIMITED

Company number 03951826

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)
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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