SPRING VIEW CARE LIMITED
Status | ACTIVE |
Company No. | 08311157 |
Category | Private Limited Company |
Incorporated | 28 Nov 2012 |
Age | 11 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SPRING VIEW CARE LIMITED is an active private limited company with number 08311157. It was incorporated 11 years, 5 months, 25 days ago, on 28 November 2012. The company address is 8b The Square 8b The Square, Birmingham, B48 7LA, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-18
Officer name: Mr Zaid Khan
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Appoint person director company with name date
Date: 18 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-03
Officer name: Ms Sumaiyah Arshad-Khan
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Oct 2020
Action Date: 20 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083111570005
Charge creation date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change account reference date company current extended
Date: 21 Jul 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: C/O Mr M Sandhu 8B the Square Alvechurch Birmingham B48 7LA
New address: 8B the Square Alvechurch Birmingham West Midlands B48 7LA
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Resolution
Date: 27 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Appoint person secretary company with name date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kamal Khan
Appointment date: 2017-04-10
Documents
Termination secretary company with name termination date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Munawar Sandhu
Termination date: 2017-04-10
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-10
Officer name: Shehla Sandhu
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-10
Officer name: Munawar Sandhu
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2017
Action Date: 15 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083111570004
Charge creation date: 2017-03-15
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shehla Sandhu
Appointment date: 2016-04-06
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mrs Najma Khan
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Mr Kamal Khan
Documents
Change person secretary company with change date
Date: 30 Nov 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-15
Officer name: Mr Munawar Sandhu
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Munawar Sandhu
Change date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 15 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Mortgage create with deed with charge number
Date: 05 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083111570002
Documents
Mortgage create with deed with charge number
Date: 05 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083111570003
Documents
Change registered office address company with date old address
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Address
Type: AD01
Old address: 25 Beechwood Park Road Solihull West Midlands B91 1ES England
Change date: 2013-07-26
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CAREER GUIDANCE SERVICES LIMITED
PYKES HOUSE,NEWBURY,RG20 9QY
Number: | 05418934 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWLETTS FARM EVELYN ROAD,CHELMSFORD,CM3 1QQ
Number: | 07576610 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST ODONTOLOGY CLINIC LIMITED
QUAYSIDE HOUSE HIGHLAND TERRACE,TIVERTON,EX16 8PT
Number: | 08692026 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
HYGIENE DISPOSABLES GROUP LIMITED
UNIT 78 BASEPOINT BUSINESS CENTRE YEOFORD WAY,EXETER,EX2 8LB
Number: | 06722780 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPSWICH & SUFFOLK PROPERTY MANAGEMENT LIMITED
4 STONE STREET COURT,HADLEIGH,IP7 6HY
Number: | 08108762 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROOKS HILL,GUILDFORD,GU5 0LX
Number: | 05717832 |
Status: | ACTIVE |
Category: | Private Limited Company |