Advanced company searchLink opens in new window

SPRINGFIELD PASTURES MANAGEMENT COMPANY LIMITED

Company number 09655507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 22 December 2021
21 Dec 2021 AD01 Registered office address changed from 2 Springfield Pastures Nottingham NG3 4JU England to Sterling House 5, Wheatcroft Business Park, Landmere Lane Edwalton Nottingham NG12 4DG on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Mohammed Taha on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mrs Angela Podesta on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Alexander Gordon Mark Lamb on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Alexander Gordon Mark Lamb on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from C/O Blue Property Management Uk Ltd 3 East Circus Street Nottingham NG1 5AF to 2 Springfield Pastures Nottingham NG3 4JU on 21 December 2021
20 Dec 2021 TM02 Termination of appointment of Blue Property Management Uk Limited as a secretary on 26 November 2021
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
28 May 2021 AA Accounts for a dormant company made up to 30 June 2020
01 Feb 2021 AP04 Appointment of Blue Property Management Uk Limited as a secretary on 18 January 2021
01 Feb 2021 TM01 Termination of appointment of Stephen John Dawkins as a director on 18 January 2021
01 Feb 2021 TM01 Termination of appointment of Conal Sean Linn Quah as a director on 18 January 2021
01 Feb 2021 CH01 Director's details changed for Dr Mohammed Taha on 1 February 2021
08 Jan 2021 AD01 Registered office address changed from 2 Kings Walk Nottingham NG1 2AE England to C/O Blue Property Management Uk Ltd 3 East Circus Street Nottingham NG1 5AF on 8 January 2021
28 Oct 2020 AP01 Appointment of Mrs Rachel Rebecca Parfitt as a director on 17 October 2020
05 Oct 2020 TM01 Termination of appointment of Richard Ghislain Lally as a director on 4 October 2020
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 PSC08 Notification of a person with significant control statement
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
24 Jun 2019 PSC07 Cessation of Fomo Developments Limited as a person with significant control on 22 September 2018
22 Jun 2019 AD01 Registered office address changed from 2 Kings Walk Nottingham NG1 2AE England to 2 Kings Walk Nottingham NG1 2AE on 22 June 2019
22 Jun 2019 AD01 Registered office address changed from C/O Botham Accounting Limited 14 Clarendon Street Nottingham NG1 5HQ to 2 Kings Walk Nottingham NG1 2AE on 22 June 2019
07 Dec 2018 TM01 Termination of appointment of David Brian Briggs as a director on 7 November 2018