Advanced company searchLink opens in new window

81 SPRINGFIELD ROAD MANAGEMENT COMPANY LIMITED

Company number 02301353

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)
22 May 2018 TM01 Termination of appointment of Adam John Millbank as a director on 28 March 2018
09 May 2018 AA Micro company accounts made up to 31 August 2017
02 Jan 2018 TM01 Termination of appointment of Sally Elizabeth Gillo as a director on 1 January 2018
22 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
21 Dec 2017 TM02 Termination of appointment of Sally Elizabeth Gillo as a secretary on 21 December 2017
21 Dec 2017 AP03 Appointment of Ms Anna Louise Curtis as a secretary on 15 December 2017
21 Dec 2017 AD01 Registered office address changed from Ground Floor Flat, 81 Springfield Road Bristol BS6 5SW England to Ground Floor Flat 81 Springfield Road Bristol BS6 5SW on 21 December 2017
21 Dec 2017 AD01 Registered office address changed from Garden Flat, 81 Springfield Road, Bristol Springfield Road Bristol Avon BS6 5SW England to Ground Floor Flat, 81 Springfield Road Bristol BS6 5SW on 21 December 2017
14 Jun 2017 AA Micro company accounts made up to 31 August 2016
15 Dec 2016 AD01 Registered office address changed from 5 Freeland Place Bristol BS8 4NP to Garden Flat, 81 Springfield Road, Bristol Springfield Road Bristol Avon BS6 5SW on 15 December 2016
05 Dec 2016 AP01 Appointment of Miss Anna Louise Curtis as a director on 4 December 2016
05 Dec 2016 AP01 Appointment of Mr Matthew Alan Pike as a director on 4 December 2016
30 Nov 2016 TM01 Termination of appointment of Victoria Baughen as a director on 4 November 2016
21 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
17 Nov 2016 AP03 Appointment of Sally Elizabeth Gillo as a secretary on 10 October 2016
17 Nov 2016 AP01 Appointment of Sally Elizabeth Gillo as a director on 10 October 2016
06 Nov 2016 AP01 Appointment of Mr Michael Collins as a director on 9 October 2016
03 Nov 2016 TM02 Termination of appointment of Victoria Baughen as a secretary on 9 October 2016
21 Oct 2016 AAMD Amended total exemption full accounts made up to 31 August 2015
12 May 2016 AA Total exemption full accounts made up to 31 August 2015
07 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 4
17 May 2015 AA Total exemption full accounts made up to 31 August 2014
06 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
06 Nov 2014 CH01 Director's details changed for Mrs Victoria Baughen on 5 November 2014
17 Oct 2014 AP01 Appointment of Clemence Robinson as a director on 11 August 2014