Advanced company searchLink opens in new window

SPRINGFIELD PARK (NO. 2) MANAGEMENT COMPANY LIMITED

Company number 03618354

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)
09 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with updates
15 Aug 2023 AP01 Appointment of Mr Alastair Clive Laker as a director on 15 August 2023
09 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 Aug 2023 TM01 Termination of appointment of Margaret Anne Verrall as a director on 3 August 2023
03 Aug 2023 TM01 Termination of appointment of Raymond Whitehouse as a director on 3 August 2023
03 Aug 2023 AP01 Appointment of Mrs Angela Mary Newton as a director on 3 August 2023
06 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
06 Sep 2022 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 1 Church Road Burgess Hill RH15 9BB on 6 September 2022
06 Sep 2022 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 September 2022
12 Jun 2022 AA Micro company accounts made up to 30 November 2021
02 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
07 Feb 2022 AP01 Appointment of Mr Graham Anthony Ticktum as a director on 1 February 2022
14 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
12 Aug 2020 AA Micro company accounts made up to 30 November 2019
28 Apr 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020
28 Apr 2020 TM02 Termination of appointment of Peter Ballam as a secretary on 21 April 2020
28 Apr 2020 AD01 Registered office address changed from 42 New Broadway Worthing W. Sussex BN11 4HS England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020
17 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
10 Dec 2018 AD01 Registered office address changed from C/O Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG England to 42 New Broadway Worthing W. Sussex BN11 4HS on 10 December 2018
19 Jul 2018 AP03 Appointment of Mr. Peter Ballam as a secretary on 19 July 2018
18 Jul 2018 TM02 Termination of appointment of Edwin James Whitford Jenkinson as a secretary on 1 July 2018