SPRINGFIELD PASTURES MANAGEMENT COMPANY LIMITED
Company number 09655507
- Company Overview for SPRINGFIELD PASTURES MANAGEMENT COMPANY LIMITED (09655507)
- Filing history for SPRINGFIELD PASTURES MANAGEMENT COMPANY LIMITED (09655507)
- People for SPRINGFIELD PASTURES MANAGEMENT COMPANY LIMITED (09655507)
- Registers for SPRINGFIELD PASTURES MANAGEMENT COMPANY LIMITED (09655507)
- More for SPRINGFIELD PASTURES MANAGEMENT COMPANY LIMITED (09655507)
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 |