Advanced company searchLink opens in new window

SPRINGFIELD HEIGHTS MANAGEMENT COMPANY LIMITED

Company number 02168316

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)
13 May 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
18 Jan 2024 AP01 Appointment of Mr David Edward Goddard as a director on 1 January 2024
18 Jan 2024 TM01 Termination of appointment of Brian Carlin as a director on 1 January 2024
10 May 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
09 Dec 2022 AD01 Registered office address changed from 19 Somerbrook Great Somerford Chippenham Wiltshire SN15 5BF England to Wheelrights House the Common Heddington Calne Wiltshire SN11 0NZ on 9 December 2022
09 Dec 2022 TM02 Termination of appointment of Jodie Louise Witts as a secretary on 9 December 2022
09 Dec 2022 AP03 Appointment of Mr Adrian David Foster as a secretary on 9 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 AP01 Appointment of Mrs Pamela Ann Smith as a director on 31 March 2022
11 Apr 2022 TM01 Termination of appointment of Nicholas Adams as a director on 31 March 2022
23 Mar 2022 AP01 Appointment of Miss Natalie Anne Waters as a director on 12 March 2022
08 Mar 2022 TM01 Termination of appointment of Anne Paget as a director on 24 February 2022
08 Mar 2022 AD01 Registered office address changed from 4 Briar Leaze Compton Bassett Calne Wiltshire SN11 8RQ England to 19 Somerbrook Great Somerford Chippenham Wiltshire SN15 5BF on 8 March 2022
05 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
26 Nov 2021 AP01 Appointment of Mr Stephen Philip Humphries as a director on 13 November 2021
20 Nov 2021 TM01 Termination of appointment of Fiona Elizabeth Chalmers as a director on 6 November 2021
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from 4 Briar Leaze Compton Bassett Calne Wiltshire SN11 8RQ England to 4 Briar Leaze Compton Bassett Calne Wiltshire SN11 8RQ on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from 200 Oxford Road Calne SN11 8AN England to 4 Briar Leaze Compton Bassett Calne Wiltshire SN11 8RQ on 6 January 2021
06 Jan 2021 CH03 Secretary's details changed for Mrs Jodie Louise Witts on 8 November 2020
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 TM02 Termination of appointment of Adrian David Foster as a secretary on 30 July 2020