SPRINGFIELD GARDENS (HEATH CHARNOCK) MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.08281022
Category
Incorporated05 Nov 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

SPRINGFIELD GARDENS (HEATH CHARNOCK) MANAGEMENT COMPANY LIMITED is an active with number 08281022. It was incorporated 11 years, 7 months, 11 days ago, on 05 November 2012. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change corporate secretary company with change date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-07

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-12-07

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Felix Robert Keen

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mrs Philippa Flanegan

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Robert Keen

Appointment date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Christian Hulbert

Termination date: 2021-07-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fairfield Company Secretaries Limited

Change date: 2021-07-02

Documents

View document PDF

Change corporate director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fairfield Company Secretaries Limited

Change date: 2021-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Christian Hulbert

Change date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Christian Hulbert

Appointment date: 2019-05-07

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fairfield Company Secretaries Limited

Appointment date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Martin Povey

Termination date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chamonix Estates Limited

Termination date: 2019-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU

Old address: The Old Rectory Rectory Lane Winwick Warrington WA2 8LE

Change date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Austin James Bowman

Termination date: 2015-11-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-11-11

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Chamonix Estates Limited

Appointment date: 2015-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Martin Povey

Appointment date: 2015-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Kershaw

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cosgrave

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Austin James Bowman

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Rogers

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK2 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11591749
Status:ACTIVE
Category:Private Limited Company

E-TECNOLOGY SOLUTIONS LIMITED

31 CHEVIOT WAY,BANBURY,OX16 1YB

Number:11752023
Status:ACTIVE
Category:Private Limited Company

GLOBAL RIDGEWAY HOLDINGS LIMITED

UNIT B2 BASEPOINT BUSINESS CENTRE,LUTON,LU2 8DL

Number:07823014
Status:ACTIVE
Category:Private Limited Company

MCM ESTATE AGENTS LTD

23 ROWAN ROAD,LONDON,SW16 5JF

Number:11756911
Status:ACTIVE
Category:Private Limited Company
Number:SP2029RS
Status:ACTIVE
Category:Industrial and Provident Society

SWEST LTD

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:07849117
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