Advanced company searchLink opens in new window

SPRINGFIELD VILLAGE ESTATE LIMITED

Company number 11164792

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)
23 Jul 2024 AA Micro company accounts made up to 31 December 2023
03 Apr 2024 AP01 Appointment of Mr Owen Burke as a director on 22 March 2024
03 Apr 2024 TM01 Termination of appointment of Peter Charles Crowne as a director on 23 February 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 CC01 Notice of Restriction on the Company's Articles
18 May 2023 SH02 Sub-division of shares on 20 April 2023
31 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2020 TM01 Termination of appointment of Mark Townshend Fowler as a director on 11 December 2020
06 Nov 2020 AP04 Appointment of Epmg Legal Limited as a secretary on 23 October 2020
22 Oct 2020 AD01 Registered office address changed from 55 Baker Street London W1U 8EW United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 22 October 2020
30 Jul 2020 TM01 Termination of appointment of Matthew Neal as a director on 6 July 2020
30 Jul 2020 TM01 Termination of appointment of Suzanne Michele Aplin as a director on 30 June 2020
30 Jul 2020 AP01 Appointment of Mr Robin Bruce as a director on 7 July 2020
30 Jul 2020 AP01 Appointment of Mr Simon John Marner as a director on 1 July 2020
25 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
18 Feb 2020 AP01 Appointment of Mr Peter Charles Crowne as a director on 2 December 2019