- Company Overview for SPRINGFIELD HOUSE BERKSHIRE LIMITED (06224049)
- Filing history for SPRINGFIELD HOUSE BERKSHIRE LIMITED (06224049)
- People for SPRINGFIELD HOUSE BERKSHIRE LIMITED (06224049)
- Charges for SPRINGFIELD HOUSE BERKSHIRE LIMITED (06224049)
- More for SPRINGFIELD HOUSE BERKSHIRE LIMITED (06224049)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2022 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | AD01 | Registered office address changed from 47 Kewferry Road Northwood Middlesex HA6 2PE to 23a Eastbury Road Northwood HA6 3AJ on 30 September 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Jul 2022 | AA01 | Previous accounting period shortened from 29 April 2022 to 31 October 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
27 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Oct 2017 | PSC01 | Notification of Sanjita Nathwani as a person with significant control on 1 July 2017 | |
11 Oct 2017 | AP01 | Appointment of Mrs Sanjita Nathwani as a director on 1 July 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Manoj Mark Nathwani as a director on 1 July 2017 | |
11 Oct 2017 | PSC07 | Cessation of Manoj Mark Nathwani as a person with significant control on 1 July 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Dec 2015 | MR04 | Satisfaction of charge 1 in full |