- Company Overview for SPRINGFIELD ASSETS LIMITED (13875610)
- Filing history for SPRINGFIELD ASSETS LIMITED (13875610)
- People for SPRINGFIELD ASSETS LIMITED (13875610)
- Charges for SPRINGFIELD ASSETS LIMITED (13875610)
- More for SPRINGFIELD ASSETS LIMITED (13875610)
| 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 2025 | CS01 | Confirmation statement made on 30 October 2025 with updates | |
| 16 May 2025 | AD01 | Registered office address changed from 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA United Kingdom to Courtyard Cottage Pig Leg Lane Bridestowe Okehampton EX20 4ER on 16 May 2025 | |
| 17 Mar 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
| 10 Jan 2025 | CH01 | Director's details changed for Sharath Sadhalli Jaiprakash on 10 January 2025 | |
| 30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
| 25 Aug 2023 | MR01 | Registration of charge 138756100002, created on 16 August 2023 | |
| 15 Jun 2023 | MR01 | Registration of charge 138756100001, created on 15 June 2023 | |
| 11 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
| 10 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
| 14 Nov 2022 | CERTNM |
Company name changed gorselands LIMITED\certificate issued on 14/11/22
|
|
| 01 Apr 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 30 September 2022 | |
| 27 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-27
|