Advanced company searchLink opens in new window

SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED

Company number 08072432

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)
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
  • GBP 1,372,212
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
  • GBP 1,372,212
20 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,372,212
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,372,212
27 Feb 2015 MA Memorandum and Articles of Association
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,364,712
04 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-04
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