Advanced company searchLink opens in new window

SPRINGFIELD HOUSE (PRESTBURY) MANAGEMENT COMPANY LTD

Company number 10285872

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)
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 December 2022
19 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 31 December 2021
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 December 2019
04 Feb 2020 AP04 Appointment of Oakland Residential Management Limited as a secretary on 4 February 2020
04 Feb 2020 TM02 Termination of appointment of Stuarts Ltd as a secretary on 4 February 2020
03 Feb 2020 AD01 Registered office address changed from Springfield House 1 Scott Road Prestbury Macclesfield Cheshire SK10 4DN to 20a Victoria Road Hale Altrincham WA15 9AD on 3 February 2020
14 Nov 2019 AD01 Registered office address changed from 7 Ambassador Place Stockport Road Altrincham WA15 8DB England to Springfield House 1 Scott Road Prestbury Macclesfield Cheshire SK10 4DN on 14 November 2019
23 Sep 2019 AP04 Appointment of Stuarts Ltd as a secretary on 23 September 2019
23 Sep 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 23 September 2019
23 Sep 2019 AD01 Registered office address changed from C/O Graymarsh Property Services Limited 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN United Kingdom to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 23 September 2019
22 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 December 2018
24 Aug 2018 PSC08 Notification of a person with significant control statement
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
25 Apr 2018 TM01 Termination of appointment of Daniel Richard Gale as a director on 25 April 2018
25 Apr 2018 TM01 Termination of appointment of Philip Hughes as a director on 25 April 2018
25 Apr 2018 PSC07 Cessation of Philip Hughes as a person with significant control on 25 April 2018
25 Apr 2018 PSC07 Cessation of Daniel Richard Gale as a person with significant control on 25 April 2018
25 Apr 2018 AP04 Appointment of Graymarsh Property Services Limited as a secretary on 25 April 2018
25 Apr 2018 AP01 Appointment of Mr Stanley Annison as a director on 25 April 2018