- Company Overview for SPRINGFIELD RESIDENTS LIMITED (04567985)
- Filing history for SPRINGFIELD RESIDENTS LIMITED (04567985)
- People for SPRINGFIELD RESIDENTS LIMITED (04567985)
- More for SPRINGFIELD RESIDENTS LIMITED (04567985)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
12 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2024 | PSC07 | Cessation of Donald Andrew Normile as a person with significant control on 12 September 2024 | |
12 Sep 2024 | PSC07 | Cessation of Peter Gilmour Noto Badge as a person with significant control on 12 September 2024 | |
14 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 May 2024 | CH01 | Director's details changed for Mrs Frances Mary Blackmore on 14 May 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Keith Arthur Blackmore on 14 May 2024 | |
02 May 2024 | AD01 | Registered office address changed from Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP United Kingdom to 3 Atlas House West Devon Business Park Tavistock Devon PL19 9DP on 2 May 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Sep 2020 | TM01 | Termination of appointment of Peter Gilmour Noto Badge as a director on 17 August 2020 | |
16 Sep 2020 | AP01 | Appointment of Mrs Frances Mary Blackmore as a director on 16 August 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Keith Arthur Blackmore as a director on 16 August 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Glyn Joseph Williams as a director on 22 January 2020 | |
18 Dec 2019 | TM02 | Termination of appointment of Donald Andrew Normile as a secretary on 2 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |