SPRINGS COMMUNITY LIMITED

Godden Green Clinic Godden Green Clinic, Sevenoaks, TN15 0JR, Kent
StatusDISSOLVED
Company No.02689545
CategoryPrivate Limited Company
Incorporated20 Feb 1992
Age32 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution04 May 2010
Years14 years, 14 days

SUMMARY

SPRINGS COMMUNITY LIMITED is an dissolved private limited company with number 02689545. It was incorporated 32 years, 2 months, 27 days ago, on 20 February 1992 and it was dissolved 14 years, 14 days ago, on 04 May 2010. The company address is Godden Green Clinic Godden Green Clinic, Sevenoaks, TN15 0JR, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Resolution

Date: 12 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Address

Type: 287

Description: Registered office changed on 24/05/06 from: union house, walton lodge bridge street walton on thames surrey KT12 1BT

Documents

View document PDF

Resolution

Date: 19 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gabledine LIMITED\certificate issued on 16/03/06

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 30/09/00

Documents

View document PDF

Resolution

Date: 28 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 28/01/00 from: transport house apsley street ashford kent TN23 1LF

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/98; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 22/08/97 from: the springs coast drive st marys bay kent TN29 0HN

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 1997

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/97; full list of members

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1996

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 15/02/96 from: eagle house cranleigh close sanderstead surrey CR2 9LH

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/94; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 28/02 to 31/05

Documents

View document PDF

Legacy

Date: 29 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

A.D SOLUTIONS ASSOCIATES LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:08193026
Status:ACTIVE
Category:Private Limited Company

CHATHAM FINANCIAL EUROPE, LTD

PO BOX 698,69-85 TABERNACLE STREET,EC2A 4RR

Number:04223247
Status:ACTIVE
Category:Private Limited Company

CLB 44 LIMITED

44 RATHGANNON,WARRENPOINT,BT34 3TU

Number:NI657860
Status:ACTIVE
Category:Private Limited Company

ELLIS IAN LIMITED

IDEN FARM HEATH ROAD,MAIDSTONE,ME17 4JE

Number:07204335
Status:ACTIVE
Category:Private Limited Company

NEU WATER LIMITED

C/O HARRIS & CO CONSULTANTS LIMITED 5 OAK TREE COURT,CARDIFF,CF23 8RS

Number:11016806
Status:ACTIVE
Category:Private Limited Company

SCREEDMASTER SW LIMITED

5 CYGNET UNITS HERON ROAD,EXETER,EX2 7LL

Number:08388562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source