SPRINGFIELD HOME CARE SERVICES LIMITED
Company number 03742352
- Company Overview for SPRINGFIELD HOME CARE SERVICES LIMITED (03742352)
- Filing history for SPRINGFIELD HOME CARE SERVICES LIMITED (03742352)
- People for SPRINGFIELD HOME CARE SERVICES LIMITED (03742352)
- Charges for SPRINGFIELD HOME CARE SERVICES LIMITED (03742352)
- More for SPRINGFIELD HOME CARE SERVICES LIMITED (03742352)
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
|
|
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
|
|
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
|
|
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
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 |