SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED
Company number 08072432
- Company Overview for SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED (08072432)
- Filing history for SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED (08072432)
- People for SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED (08072432)
- Charges for SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED (08072432)
- More for SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED (08072432)
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) |
---|---|---|---|
26 Sep 2016 | TM01 | Termination of appointment of Richard David Taylor as a director on 26 September 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Graeme Stuart Lee on 2 June 2016 | |
25 May 2016 | TM01 | Termination of appointment of Kimberley Joan Malcolm as a director on 15 April 2016 | |
25 May 2016 | AP03 | Appointment of Ms Kimberley Joan Malcolm as a secretary on 15 April 2016 | |
08 Feb 2016 | AP01 | Appointment of Mrs Andrea Jetten as a director on 22 January 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Paul Rodney Phillips as a director on 22 January 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Timothy Roger Jackson as a director on 22 January 2016 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
20 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
27 Feb 2015 | MA | Memorandum and Articles of Association | |
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
23 Jan 2015 | TM01 | Termination of appointment of Rachael Rebecca Nevins as a director on 9 January 2015 | |
23 Jan 2015 | TM02 | Termination of appointment of Rachael Rebecca Nevins as a secretary on 9 January 2015 | |
14 Jan 2015 | AA | Full 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 | |
24 Jul 2014 | TM01 | Termination of appointment of Richard John Steele as a director on 18 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
04 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
|
|
03 Jun 2014 | AP01 | Appointment of Mr Richard David Taylor as a director | |
02 Jun 2014 | TM02 | Termination of appointment of Ian Robins as a secretary | |
02 Jun 2014 | TM01 | Termination of appointment of Andrew Gregory as a director |