Advanced company searchLink opens in new window

SPRINGFIELD COURT (WANTAGE) LIMITED

Company number 10448347

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)
30 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Jan 2023 TM01 Termination of appointment of Gemma Louise Hart as a director on 9 December 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
26 Oct 2021 TM01 Termination of appointment of Hugh Gibson as a director on 25 July 2021
25 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Mar 2021 AP01 Appointment of Ms Catherine Wainright as a director on 24 February 2021
11 Mar 2021 TM01 Termination of appointment of Leah Clare Webster as a director on 24 February 2021
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
15 Oct 2020 AP01 Appointment of Mr Hugh Gibson as a director on 15 October 2020
16 Jun 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
21 Oct 2019 AP01 Appointment of Mr Clive Langston as a director on 17 April 2019
18 Apr 2019 AP01 Appointment of Ms Lauren Elizabeth Mowberry as a director on 17 April 2019
18 Apr 2019 TM01 Termination of appointment of Georgi Emilov Manov as a director on 17 April 2019
18 Apr 2019 TM01 Termination of appointment of Adam Charles Bruce as a director on 17 April 2019
03 Apr 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
19 Oct 2018 PSC08 Notification of a person with significant control statement
07 Jun 2018 CH01 Director's details changed for Mr Andrew John Boyle on 18 May 2018
30 May 2018 AA Accounts for a dormant company made up to 31 October 2017
29 May 2018 CH01 Director's details changed for Mr Andrew John Boyle on 1 March 2018
22 May 2018 AD01 Registered office address changed from Ashbrook House Westbrook Street Blewbury Didcot Oxfordshire OX11 9QA United Kingdom to 11 Minns Road Grove Wantage Oxfordshire OX12 7NA on 22 May 2018