SPRINGFIELD PROPERTIES (UK) LIMITED
Company number 03956721
- Company Overview for SPRINGFIELD PROPERTIES (UK) LIMITED (03956721)
- Filing history for SPRINGFIELD PROPERTIES (UK) LIMITED (03956721)
- People for SPRINGFIELD PROPERTIES (UK) LIMITED (03956721)
- Charges for SPRINGFIELD PROPERTIES (UK) LIMITED (03956721)
- More for SPRINGFIELD PROPERTIES (UK) LIMITED (03956721)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Oct 2023 | MR01 | Registration of charge 039567210007, created on 4 October 2023 | |
01 Sep 2023 | PSC04 | Change of details for Mr Richard Tibor Vary as a person with significant control on 8 August 2023 | |
01 Sep 2023 | CH01 | Director's details changed for Mr Richard Tibor Vary on 8 August 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from 11 Cumberland Place Cumberland Place Office 9 Southampton SO15 2BH England to 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN on 1 September 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
16 Mar 2020 | TM02 | Termination of appointment of Steven Vary as a secretary on 25 July 2019 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Richard Tibor Vary on 8 March 2018 | |
16 Mar 2018 | CH03 | Secretary's details changed for Steven Vary on 7 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|