SPRINGFIELD PARK MANAGEMENT COMPANY LIMITED
Company number 11670450
- Company Overview for SPRINGFIELD PARK MANAGEMENT COMPANY LIMITED (11670450)
- Filing history for SPRINGFIELD PARK MANAGEMENT COMPANY LIMITED (11670450)
- People for SPRINGFIELD PARK MANAGEMENT COMPANY LIMITED (11670450)
- More for SPRINGFIELD PARK MANAGEMENT COMPANY LIMITED (11670450)
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) |
---|---|---|---|
15 Sep 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
20 Feb 2024 | AP04 | Appointment of Rosetree Estates Limited as a secretary on 19 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU England to 114-116 Fore Street Hertford Herts SG14 1AJ on 20 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Peter Gore as a director on 5 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Steven Michael Alan Truman as a director on 5 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Andrew John Spalton as a director on 5 February 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Andrew John Spalton as a secretary on 5 February 2024 | |
05 Feb 2024 | AP01 | Appointment of Ms Suzanne Michele Aplin as a director on 5 February 2024 | |
05 Feb 2024 | PSC02 | Notification of Weston Homes Plc as a person with significant control on 5 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from 9a Macklin Street London WC2B 5NE to The Weston Group Business Centre Parsonage Road Takeley Essex CM22 6PU on 5 February 2024 | |
05 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
04 May 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
08 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
08 Dec 2022 | AP01 | Appointment of Mr Steven Michael Alan Truman as a director on 22 November 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Mark Alan Williams as a director on 22 November 2022 | |
08 Dec 2022 | PSC07 | Cessation of Mark Alan Williams as a person with significant control on 22 November 2022 | |
08 Dec 2022 | PSC07 | Cessation of Andrew John Spalton as a person with significant control on 22 November 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates |