Advanced company searchLink opens in new window

SPRINGFIELD HOME CARE SERVICES LIMITED

Company number 03742352

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)
01 Apr 2016 TM01 Termination of appointment of Richard David Taylor as a director on 24 March 2016
31 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 19,591
31 Mar 2016 CH01 Director's details changed for Mr Graeme Stuart Lee on 31 March 2016
08 Feb 2016 AP01 Appointment of Mrs Andrea Jetten as a director on 22 January 2016
08 Feb 2016 AP01 Appointment of Mr Timothy Roger Jackson as a director on 22 January 2016
13 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 19,591
23 Jan 2015 TM02 Termination of appointment of Rachael Rebecca Nevins as a secretary on 9 January 2015
23 Jan 2015 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 9 January 2015
13 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
27 Nov 2014 AP01 Appointment of Mr Mark Ronald Sydney Beadle as a director on 31 October 2014
17 Nov 2014 SH06 Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 18,870
03 Nov 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
03 Nov 2014 SH03 Purchase of own shares.
24 Jul 2014 TM01 Termination of appointment of Richard John Steele as a director on 18 June 2014
03 Jun 2014 AP01 Appointment of Mr Richard David Taylor as a director
02 Jun 2014 TM02 Termination of appointment of Harriet Thresh as a secretary
02 Jun 2014 TM01 Termination of appointment of Andrew Gregory as a director
02 Jun 2014 AP01 Appointment of Ms Rachael Rebecca Nevins as a director
02 Jun 2014 AP03 Appointment of Ms Rachael Rebecca Nevins as a secretary
21 May 2014 SH06 Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 19,014
21 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2014 SH03 Purchase of own shares.
14 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
28 Apr 2014 TM01 Termination of appointment of Ian Robins as a director
10 Dec 2013 AA Group of companies' accounts made up to 31 March 2013