SPRINGFIELD DEVELOPMENTS & CONSTRUCTION LIMITED

22 Kincraig Court, Bispham, Blackpool, England Kincraig Court 22 Kincraig Court, Bispham, Blackpool, England Kincraig Court, Blackpool, FY2 0FY, England
StatusACTIVE
Company No.08354615
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

SPRINGFIELD DEVELOPMENTS & CONSTRUCTION LIMITED is an active private limited company with number 08354615. It was incorporated 11 years, 5 months, 6 days ago, on 10 January 2013. The company address is 22 Kincraig Court, Bispham, Blackpool, England Kincraig Court 22 Kincraig Court, Bispham, Blackpool, England Kincraig Court, Blackpool, FY2 0FY, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with new address

Date: 24 Dec 2023

Category: Address

Type: AD02

New address: 22 King Craig Court Kincraig Court Bispham Blackpool FY2 0FY

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-10

Officer name: Mr Mark Blainey

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2023

Action Date: 10 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-10

Psc name: Mr Mark Blainey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Old address: Unit 5 Pennant Industrial Estate Pennant Street Oldham OL1 3NP England

New address: 22 Kincraig Court, Bispham, Blackpool, England Kincraig Court Bispham Blackpool FY2 0FY

Change date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Akerstrom-Tully

Termination date: 2023-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-31

Psc name: Ivan Akerstrom-Tully

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Akerstrom-Tully

Appointment date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ivan Akerstrom-Tully

Notification date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-08

Officer name: Nathan Stephen Seale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: Unit 5 Pennant Industrial Estate Pennant Street Oldham OL1 3NP

Change date: 2016-02-24

Old address: 7 Low Meadows Royton Oldham OL2 6YB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Old address: 69 Milnrow Road Shaw Oldham OL2 8AL

Change date: 2015-07-29

New address: 7 Low Meadows Royton Oldham OL2 6YB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: 38 Seville Street Royton Oldham Greater Manchester OL2 6AN England

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & U SERVICES LONDON LTD

PRS HOUSE, 36 GLEBE ROAD,LONDON,N3 2AX

Number:10034300
Status:ACTIVE
Category:Private Limited Company

MEDIAOUTSOURCE LIMITED

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:06398948
Status:ACTIVE
Category:Private Limited Company

PIZZA HOT NORTHAMPTON LIMITED

17 MAIRFAIR,NORTHAMPTON,NN1 1SR

Number:11710895
Status:ACTIVE
Category:Private Limited Company

POSITIONEERING LIMITED

53 ABBOTSWELL ROAD,ABERDEEN,AB12 3AD

Number:SC347964
Status:ACTIVE
Category:Private Limited Company

SONNY OPERATIONS LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10728205
Status:ACTIVE
Category:Private Limited Company

STEP-A-SIDE COMPANY LIMITED

29 MARKET PLACE,COLEFORD,GL16 8AA

Number:03701944
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