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)
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
28 Apr 2014 TM01 Termination of appointment of Ian Robins as a director
14 Feb 2014 SH08 Change of share class name or designation
14 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares to business fund growth fund PLC 31/01/2014
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
09 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
07 Aug 2013 AP03 Appointment of Mr Ian David Robins as a secretary
10 Jul 2013 TM02 Termination of appointment of Alison Kilburn as a secretary
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 3,116,324
  • ANNOTATION A second filed SH01 was registered on 9TH August 2013.
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
08 Jan 2013 AP01 Appointment of Mr Ian David Robins as a director
26 Jul 2012 AP01 Appointment of Mr Richard John Steele as a director
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 1,312,212
10 Jul 2012 SH08 Change of share class name or designation
10 Jul 2012 AP01 Appointment of Andrew Nicholas Gregory as a director
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
10 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Substantial property transaction 18/06/2012
17 May 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
17 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted