SPRINGWOOD COURT (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 05775756 |
Category | Private Limited Company |
Incorporated | 10 Apr 2006 |
Age | 18 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
SPRINGWOOD COURT (FREEHOLD) LIMITED is an active private limited company with number 05775756. It was incorporated 18 years, 24 days ago, on 10 April 2006. The company address is 42 Kings Hill Avenue 42 Kings Hill Avenue, West Malling, ME19 4AJ, Kent, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
Old address: Origin Two 106 High Street Crawley West Sussex RH10 1BF
Change date: 2023-09-20
New address: 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Griffiths
Termination date: 2019-05-01
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Nicholas Berry
Appointment date: 2018-11-27
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor James Burrage
Termination date: 2018-06-12
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-12
Officer name: Mr Sean Daniel Ryan
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type dormant
Date: 23 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type dormant
Date: 26 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-03
New address: Origin Two 106 High Street Crawley West Sussex RH10 1BF
Old address: Innovis House 108 High Street Crawley West Sussex RH10 1AS
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type dormant
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type dormant
Date: 07 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Change person director company with change date
Date: 27 Apr 2012
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-08
Officer name: Colin Griffiths
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type dormant
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bird
Documents
Termination secretary company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Nelson
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed trevor james burrage
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Resolution
Date: 16 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert moyle
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher nelson
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 88/96
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 80/88
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 72/80
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 64/72
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 56/64
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 48/56
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 40/48
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 32/40
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 24/32
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/11/06--------- £ si 1@8=8 £ ic 16/24
Documents
Some Companies
4 HIGH TREES,FITTLEWORTH,RH20 1HH
Number: | 01706520 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERBOROUGH COURT,LONDON,EC4A 2BB
Number: | 02263951 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
INSIDE MEDIA SOFTWARE & MORE LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05597553 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LOHUR & CO,BRIGHTON,BN1 4GG
Number: | 10529304 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HICKMAN ROAD,ROMFORD,RM6 4PA
Number: | 11816941 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOME STORE @ PREMIER INTERIORS LTD
59 COLIVILLES PLACE,EAST KILBRIDGE,G75 0PZ
Number: | SC326227 |
Status: | ACTIVE |
Category: | Private Limited Company |