Advanced company searchLink opens in new window

SPRINGFIELD COURT (WALLINGTON) LIMITED

Company number 03015946

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)
11 Aug 2019 TM01 Termination of appointment of Bagawatheeswaran Jayaram as a director on 1 August 2019
31 Jan 2019 AP01 Appointment of Mr Sufyan Raja as a director on 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Aug 2018 AP01 Appointment of Mr Adam Mark Grace as a director on 14 August 2018
10 Aug 2018 AD02 Register inspection address has been changed from C/O Miss K Turnbull 26 Orient Road Lancing West Sussex BN15 8JY United Kingdom to 25 Springfield Court Springfield Road Wallington SM6 0BQ
10 Aug 2018 AD04 Register(s) moved to registered office address 25 Springfield Court Springfield Road Wallington Surrey SM6 0BQ
10 Aug 2018 AD04 Register(s) moved to registered office address 25 Springfield Court Springfield Road Wallington Surrey SM6 0BQ
10 Aug 2018 TM01 Termination of appointment of Kaye Turnbull as a director on 8 August 2018
10 Aug 2018 TM01 Termination of appointment of Angela Chak as a director on 8 August 2018
24 Feb 2018 CH01 Director's details changed for Mr Bagawatheeswaran Jayaram on 24 February 2018
24 Feb 2018 CH03 Secretary's details changed for Mr Bagawatheeswaran Jayaram on 24 February 2018
02 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 26 Springfield Court Springfield Road Wallington Surrey SM6 0BQ to 25 Springfield Court Springfield Road Wallington Surrey SM6 0BQ on 31 January 2018
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Sep 2017 AP01 Appointment of Ms Angela Chak as a director on 29 August 2017
08 Sep 2017 TM01 Termination of appointment of Trevor Andrew Jones as a director on 29 August 2017
03 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12
08 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013