SPRINGFIELD & OLD MEADOW COURT LIMITED
Company number 01169333
- Company Overview for SPRINGFIELD & OLD MEADOW COURT LIMITED (01169333)
- Filing history for SPRINGFIELD & OLD MEADOW COURT LIMITED (01169333)
- People for SPRINGFIELD & OLD MEADOW COURT LIMITED (01169333)
- More for SPRINGFIELD & OLD MEADOW COURT LIMITED (01169333)
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) |
---|---|---|---|
12 Nov 2018 | TM01 | Termination of appointment of Thomas George Knight as a director on 10 November 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
30 Aug 2018 | AP01 | Appointment of Mr Michael Harold Milsom as a director on 20 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr John Mcglynn as a director on 26 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Patricia Milsom as a director on 28 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of William Henry Corker as a director on 26 July 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street St Annes on Sea Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
31 Mar 2015 | CH01 | Director's details changed for Mrs Patricia Milsom on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Thomas George Knight on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Mr William Henry Corker on 31 March 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Oct 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |