SPRING VIEW CARE LIMITED

8b The Square 8b The Square, Birmingham, B48 7LA, West Midlands, England
StatusACTIVE
Company No.08311157
CategoryPrivate Limited Company
Incorporated28 Nov 2012
Age11 years, 5 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083111570002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083111570003

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREER GUIDANCE SERVICES LIMITED

PYKES HOUSE,NEWBURY,RG20 9QY

Number:05418934
Status:ACTIVE
Category:Private Limited Company

GIFT OF SOUND LTD

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

LIFE MADE SIMPLE LIMITED

1 ROOKS HILL,GUILDFORD,GU5 0LX

Number:05717832
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