Advanced company searchLink opens in new window

THE SPRING COURT MANAGEMENT COMPANY (WEST BRIDGFORD) LIMITED

Company number 05147017

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)
28 Jul 2014 CH01 Director's details changed for Raymond Colvin on 21 July 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 7 June 2013 no member list
17 Jun 2013 AD04 Register(s) moved to registered office address
22 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Oct 2012 AR01 Annual return made up to 7 June 2012 no member list
30 Jul 2012 AD02 Register inspection address has been changed from 21 Main Street Costock Loughborough Leicestershire LE12 6XD England
28 Mar 2012 AD01 Registered office address changed from C/O Spring Court Management Co Spring Court 73 Radcliffe Road West Bridgford Nottingham NG2 5HE United Kingdom on 28 March 2012
28 Mar 2012 TM01 Termination of appointment of Susan Sills as a director
07 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
27 Sep 2011 AD01 Registered office address changed from 21 Main Street Costock Loughborough Leicestershire LE12 6XD on 27 September 2011
26 Sep 2011 TM02 Termination of appointment of Hunter Grey Limited as a secretary
12 Jul 2011 AR01 Annual return made up to 7 June 2011 no member list
07 Jan 2011 CH01 Director's details changed for Susan Sills on 7 January 2011
07 Jan 2011 TM01 Termination of appointment of Reginald Jarvis as a director
17 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
11 Aug 2010 TM01 Termination of appointment of Tom Phillips as a director
05 Jul 2010 AR01 Annual return made up to 7 June 2010 no member list
05 Jul 2010 CH01 Director's details changed for Raymond Cowin on 7 June 2010
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 CH01 Director's details changed for Tom Phillips on 7 June 2010
05 Jul 2010 AD02 Register inspection address has been changed
05 Jul 2010 CH04 Secretary's details changed for Hunter Grey Limited on 7 June 2010
05 Jul 2010 TM01 Termination of appointment of Stuart Redfeam as a director