- Company Overview for SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED (00980694)
- Filing history for SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED (00980694)
- People for SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED (00980694)
- More for SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED (00980694)
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) |
---|---|---|---|
17 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Ian Duncan Cowie as a director on 31 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Martin John Morrin as a director on 31 March 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jul 2014 | AP01 | Appointment of Adam Holden as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Oliver Watts as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Michael Bardrick as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
27 Aug 2013 | TM01 | Termination of appointment of John Wood as a director | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 May 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
11 May 2012 | TM02 | Termination of appointment of Rachel Fletcher as a secretary | |
25 Apr 2012 | TM01 | Termination of appointment of Ross Mcfarlane as a director | |
28 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
28 Dec 2011 | AD01 | Registered office address changed from Smith House Elmwood Avenue Feltham Middlesex TW13 7QH on 28 December 2011 | |
14 Nov 2011 | AP01 | Appointment of Michael Jeffrey Bardrick as a director | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Jun 2011 | AP01 | Appointment of Mr Martin John Morrin as a director | |
29 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 May 2010 | AP01 | Appointment of Oliver David Watts as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Andrew Barnard as a director |