Advanced company searchLink opens in new window

SPRINGHILL RURAL ENTERPRISES LIMITED

Company number 00601583

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)
07 Sep 2015 CH03 Secretary's details changed for Mrs Janice Catherine Coates on 18 August 2015
07 Sep 2015 AD01 Registered office address changed from , Dunthrop House, Heythrop, Oxon, OX7 5TJ to Alderley 21 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BP on 7 September 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,080
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,080
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2012 SH02 Sub-division of shares on 15 April 2012
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
02 Mar 2011 SH03 Purchase of own shares.
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 3,976
17 Jan 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Robin Anthony Arkell Coates on 31 December 2009
19 Oct 2009 AA Accounts for a small company made up to 31 December 2008
20 Jan 2009 363a Return made up to 31/12/08; full list of members
29 Oct 2008 AA Accounts for a small company made up to 31 December 2007
07 Jul 2008 288b Appointment terminated director hugh coates
07 Jul 2008 288a Director appointed robin anthony arkell coates
22 Jan 2008 363a Return made up to 31/12/07; full list of members