- Company Overview for SPRINGFIELD PROPERTIES PLC (SC031286)
- Filing history for SPRINGFIELD PROPERTIES PLC (SC031286)
- People for SPRINGFIELD PROPERTIES PLC (SC031286)
- Charges for SPRINGFIELD PROPERTIES PLC (SC031286)
- More for SPRINGFIELD PROPERTIES PLC (SC031286)
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) |
---|---|---|---|
18 Oct 2017 | TM01 | Termination of appointment of Anne Ferguson Adam as a director on 15 September 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of James Gordon Adam as a director on 15 September 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Michelle Hunter Motion as a secretary on 15 September 2017 | |
18 Oct 2017 | SH02 | Sub-division of shares on 31 July 2016 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
18 Oct 2017 | SH02 | Sub-division of shares on 9 October 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | AA | Group of companies' accounts made up to 31 May 2017 | |
16 Aug 2017 | MR01 | Registration of charge SC0312860052, created on 9 August 2017 | |
31 Mar 2017 | MR01 | Registration of charge SC0312860051, created on 29 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
08 Nov 2016 | AP03 | Appointment of Mrs Michelle Hunter Motion as a secretary on 1 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Innes Smith as a secretary on 1 November 2016 | |
22 Sep 2016 | AA | Full accounts made up to 31 May 2016 | |
08 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
25 May 2016 | MR01 | Registration of charge SC0312860050, created on 23 May 2016 | |
04 May 2016 | MR01 | Registration of charge SC0312860049, created on 28 April 2016 | |
30 Apr 2016 | MR01 | Registration of charge SC0312860048, created on 28 April 2016 | |
14 Apr 2016 | MR01 | Registration of charge SC0312860047, created on 12 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AP01 | Appointment of Mr Thomas Leggeat as a director on 14 October 2015 |