- Company Overview for SPRINGFIELD DEVELOPMENTS (CRAWLEY) LTD (08786533)
- Filing history for SPRINGFIELD DEVELOPMENTS (CRAWLEY) LTD (08786533)
- People for SPRINGFIELD DEVELOPMENTS (CRAWLEY) LTD (08786533)
- Charges for SPRINGFIELD DEVELOPMENTS (CRAWLEY) LTD (08786533)
- More for SPRINGFIELD DEVELOPMENTS (CRAWLEY) LTD (08786533)
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 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Feb 2017 | AD01 | Registered office address changed from 277 London Road Burgess Hill RH15 9QU to C/O a Barker 4 West Street Ditchling Hassocks East Sussex BN6 8TS on 2 February 2017 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
25 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Feb 2015 | MR01 | Registration of charge 087865330001, created on 18 February 2015 | |
29 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
16 Oct 2014 | AP01 | Appointment of Mr Richard William Divall as a director on 16 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Nicholas Christian Day as a director on 16 October 2014 | |
24 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 24 November 2013
|
|
22 Nov 2013 | NEWINC |
Incorporation
|