- Company Overview for SPRINGVALE FISHING LAKES LIMITED (07186895)
- Filing history for SPRINGVALE FISHING LAKES LIMITED (07186895)
- People for SPRINGVALE FISHING LAKES LIMITED (07186895)
- Charges for SPRINGVALE FISHING LAKES LIMITED (07186895)
- More for SPRINGVALE FISHING LAKES LIMITED (07186895)
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) |
---|---|---|---|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Carol Suzanne Bloom as a director on 16 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 May 2014 | CERTNM |
Company name changed springvale lane LIMITED\certificate issued on 22/05/14
|
|
25 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
17 Dec 2013 | CH01 | Director's details changed for Mrs Carol Suzanne Bloom on 17 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mr John Nigel Bloom on 17 December 2013 | |
30 May 2013 | CERTNM |
Company name changed haughton mill demolition LIMITED\certificate issued on 30/05/13
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Mr John Nigel Bloom on 21 September 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from Springvale Office Lound Hall Estates Bothamsall Retford Nottinghamshire DN22 8DF England on 29 June 2011 | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
08 Apr 2010 | CERTNM |
Company name changed bloom saints developments LIMITED\certificate issued on 08/04/10
|
|
08 Apr 2010 | CONNOT | Change of name notice | |
11 Mar 2010 | NEWINC | Incorporation |