SPRINGFIELD VILLAGE ESTATE LIMITED
Company number 11164792
- Company Overview for SPRINGFIELD VILLAGE ESTATE LIMITED (11164792)
- Filing history for SPRINGFIELD VILLAGE ESTATE LIMITED (11164792)
- People for SPRINGFIELD VILLAGE ESTATE LIMITED (11164792)
- More for SPRINGFIELD VILLAGE ESTATE LIMITED (11164792)
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 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
08 Oct 2024 | AP01 | Appointment of Mr Richard John Coe as a director on 8 October 2024 | |
08 Oct 2024 | TM01 | Termination of appointment of Nigel William Michael Goddard Chism as a director on 8 October 2024 | |
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
|
|
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 |