30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02816371 |
Category | Private Limited Company |
Incorporated | 10 May 1993 |
Age | 31 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
30 SPRINGFIELD DRIVE FLAT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02816371. It was incorporated 31 years, 28 days ago, on 10 May 1993. The company address is 146 Rayleigh Road 146 Rayleigh Road, Essex, SS9 5XF.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Change person secretary company with change date
Date: 21 Mar 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-31
Officer name: Colin Stanley Orgar
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Julie Myhill
Documents
Appoint person secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin Stanley Orgar
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Shutts
Documents
Termination secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Shutts
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Colin Stanley Orgar
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Jean Shutts
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 10 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Donna Jean Shutts
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / colin orgar / 01/01/2004
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: 1 royal terrace southend on sea essex SS1 1EA
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 19/08/05 from: flat c lawrence court 30 springfield drive westcliff on sea essex SS0 0RA
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 21 May 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/99; full list of members
Documents
Legacy
Date: 08 May 1999
Category: Address
Type: 287
Description: Registered office changed on 08/05/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR
Documents
Accounts with accounts type small
Date: 24 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/98; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 17 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/96; full list of members
Documents
Legacy
Date: 21 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 21/03/96 from: 15, stanford hall, gordon road, corringham, essex. SS17 7RF
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 19 Dec 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 12 Sep 1994
Category: Capital
Type: 88(2)R
Description: Ad 10/05/93--------- £ si 32@1
Documents
Legacy
Date: 12 Sep 1994
Category: Capital
Type: 88(2)R
Description: Ad 10/05/93--------- £ si 32@1
Documents
Legacy
Date: 12 Sep 1994
Category: Capital
Type: 88(2)R
Description: Ad 10/05/93--------- £ si 33@1
Documents
Legacy
Date: 12 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/05/94; full list of members
Documents
Legacy
Date: 11 Dec 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 17 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
183 GRAHAM ROAD,LONDON,E8 1PD
Number: | 09787551 |
Status: | ACTIVE |
Category: | Private Limited Company |
C SNELL ROOFING SPECIALIST LIMITED
45 AUSTRALIAN AVENUE,SALISBURY,SP2 7JS
Number: | 07118261 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 09160488 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHWATER HOUSE,LONDON,WC2H 8HR
Number: | 01415649 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 YORK ROAD,ILFORD,IG1 3AD
Number: | 08531637 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FERNS TEA ROOM LTD,CINDERFORD,GL14 2SQ
Number: | 11522274 |
Status: | ACTIVE |
Category: | Private Limited Company |