- 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) |
---|---|---|---|
07 Jun 2018 | AAMD | Amended accounts for a dormant company made up to 31 December 2016 | |
19 Feb 2018 | PSC04 | Change of details for Sir Peter Gilour Noto Badge as a person with significant control on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Peter Gilmor Noto Badge on 16 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 2 Springfield Bedford Road Horrabridge Yelverton Devon PL20 7QS to Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP on 6 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Glyn Joseph Williams as a director on 31 January 2018 | |
21 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
28 Oct 2009 | CH03 | Secretary's details changed for Donald Andrew Normile on 21 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Peter Gilmor Noto Badge on 21 October 2009 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |