29 SPRINGFIELD ROAD (GUILDFORD) MANAGEMENT LIMITED
Company number 07324012
- Company Overview for 29 SPRINGFIELD ROAD (GUILDFORD) MANAGEMENT LIMITED (07324012)
- Filing history for 29 SPRINGFIELD ROAD (GUILDFORD) MANAGEMENT LIMITED (07324012)
- People for 29 SPRINGFIELD ROAD (GUILDFORD) MANAGEMENT LIMITED (07324012)
- More for 29 SPRINGFIELD ROAD (GUILDFORD) MANAGEMENT LIMITED (07324012)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
06 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
04 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Andrew John Norman as a person with significant control on 11 January 2017 | |
20 Jul 2017 | PSC07 | Cessation of Jennifer Bradley as a person with significant control on 11 January 2017 | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from Dmh Standards Llp 1st Floor Wonersh House, the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to 6 Lincoln Drive Woking GU22 8RL on 3 February 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Andrew John Norman as a director on 11 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Miss Amy Louise Rhodes as a director on 9 January 2017 | |
02 Dec 2016 | TM01 | Termination of appointment of Jennifer Bradley as a director on 25 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
26 Feb 2016 | AP01 | Appointment of Mr Peter Alexander Fleury as a director on 26 October 2015 |