Advanced company searchLink opens in new window

SPRINGWATER DEVELOPMENTS LIMITED

Company number 03461881

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 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
02 Sep 2010 AA Accounts for a dormant company made up to 30 September 2009
10 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mr Richard John Livingstone on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009
14 Oct 2009 TM01 Termination of appointment of Christopher King as a director
13 Oct 2009 AP01 Appointment of Mr Richard John Livingstone as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
01 Aug 2009 AA Accounts for a dormant company made up to 30 September 2008
13 Mar 2009 288c Secretary's change of particulars / richard luck / 23/01/2009
02 Mar 2009 363a Return made up to 26/02/09; full list of members
31 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
06 Mar 2008 363a Return made up to 26/02/08; full list of members
  • ANNOTATION Other The address of Ian Malcolm livingstone, shareholder of springwater developments LIMITED, was replaced with a service address on 03/01/2020 under section 1088 of the Companies Act 2006 .
17 Jan 2008 AUD Auditor's resignation
09 Jan 2008 287 Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH
02 Aug 2007 AA Full accounts made up to 30 September 2006
27 Apr 2007 288a New director appointed
26 Apr 2007 288b Director resigned
27 Feb 2007 363a Return made up to 26/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.10.2021 under section 1088 of the Companies Act 2006.
21 Dec 2006 288c Director's particulars changed
24 Jul 2006 AA Full accounts made up to 30 September 2005
28 Feb 2006 363a Return made up to 26/02/06; full list of members
08 Jul 2005 AA Full accounts made up to 30 September 2004
02 Mar 2005 363a Return made up to 26/02/05; full list of members
08 Jul 2004 288c Director's particulars changed