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) |
---|---|---|---|
02 Dec 2015 | AD01 | Registered office address changed from Braemar 3 Jenner Road Guildford Surrey GU1 3AQ to 1st Floor Wonersh House, the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2 December 2015 | |
06 Sep 2015 | TM01 | Termination of appointment of Jennifer Catherine Mitchell as a director on 17 July 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
28 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
24 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
17 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2012 | |
24 Aug 2012 | AR01 |
Annual return made up to 23 July 2012
|
|
13 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 18 August 2011
|
|
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
23 Jul 2010 | NEWINC | Incorporation |