Advanced company searchLink opens in new window

SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED

Company number 04653020

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 Jul 2012 AP01 Appointment of Stephen Dreier as a director
06 Jul 2012 AP01 Appointment of David Lissy as a director
06 Jul 2012 AP01 Appointment of Mary Ann Tocio as a director
06 Jul 2012 AP03 Appointment of Mr Stephen Kramer as a secretary
06 Jul 2012 TM01 Termination of appointment of Matthew Moore as a director
06 Jul 2012 TM01 Termination of appointment of Anthony Hurran as a director
06 Jul 2012 TM01 Termination of appointment of Paul Brosnan as a director
06 Jul 2012 TM02 Termination of appointment of Anthony Hurran as a secretary
06 Jul 2012 AD01 Registered office address changed from 305 Great Portland Street London W1W 5DD United Kingdom on 6 July 2012
18 Jun 2012 AA01 Previous accounting period shortened from 12 May 2012 to 31 December 2011
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Feb 2012 TM01 Termination of appointment of Joseph Carney as a director
24 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
05 Jan 2012 CH03 Secretary's details changed for Anthony Robert Hurran on 11 July 2011
05 Jan 2012 TM02 Termination of appointment of Jon Hather as a secretary
12 Dec 2011 AA Total exemption small company accounts made up to 12 May 2011
07 Nov 2011 AA01 Previous accounting period extended from 30 April 2011 to 12 May 2011
07 Nov 2011 AD01 Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 7 November 2011
23 Jun 2011 AP01 Appointment of Matthew Jon Moore as a director
23 Jun 2011 AP03 Appointment of Jon Hather as a secretary
23 Jun 2011 AP01 Appointment of Mr Joseph Gerard Carney as a director
23 Jun 2011 AD01 Registered office address changed from the Chambers Chelsea Harbour London SW10 0XF on 23 June 2011
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2