Advanced company searchLink opens in new window

SPRINGFIELD MEADOWS MANAGEMENT COMPANY LIMITED

Company number NI041744

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 Nov 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 AD01 Registered office address changed from 18 18 Woodland Grove Draperstown Magherafelt BT45 7DJ Northern Ireland to Old Fire Station Cecil Street Newry Down on 22 September 2022
22 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
28 May 2021 CS01 Confirmation statement made on 10 September 2020 with no updates
24 Mar 2021 AP01 Appointment of Mr Cormac Patrick Mc Donnell as a director on 24 March 2021
24 Mar 2021 TM01 Termination of appointment of Dermot Peter Brown as a director on 24 March 2021
06 Oct 2020 AD01 Registered office address changed from 17-25 Springfield Meadows Belfast BT13 3QS Northern Ireland to 18 18 Woodland Grove Draperstown Magherafelt BT45 7DJ on 6 October 2020
20 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Jan 2020 AD03 Register(s) moved to registered inspection location 18 Woodland Grove Draperstown Magherafelt BT45 7DJ
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2020 TM01 Termination of appointment of Oliver Raymond Scallon as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Denis Maguire as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Dermot Peter Brown as a director on 17 January 2020
17 Jan 2020 CS01 Confirmation statement made on 10 September 2019 with updates
17 Jan 2020 AD02 Register inspection address has been changed to 18 Woodland Grove Draperstown Magherafelt BT45 7DJ
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 AD01 Registered office address changed from 265 Woodstock Road Belfast Antrim BT6 8PR to 17-25 Springfield Meadows Belfast BT13 3QS on 28 August 2019
23 Jul 2019 TM02 Termination of appointment of Tlt Property Management Ltd as a secretary on 23 July 2019
12 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018