SPRINGFIELD COMMUNITY BUNGALOW PROJECT

Company Documents

DateDescription
28/02/1528 February 2015 04/02/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 04/02/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MRS MARIAN TERESA ADAMSON

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 5 THIRLMERE AVENUE GRIMSBY SOUTH HUMBERSIDE DN33 3EA ENGLAND

View Document

11/02/1311 February 2013 04/02/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 04/02/12 NO MEMBER LIST

View Document

22/04/1222 April 2012 REGISTERED OFFICE CHANGED ON 22/04/2012 FROM SPRINGFIELD COMMUNITY BUNGALOW SPRINGWOOD CRESCENT GRIMSBY N E LINCOLNSHIRE DN333HG

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY NUNN

View Document

22/04/1222 April 2012 APPOINTMENT TERMINATED, SECRETARY SALLY NUNN

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 04/02/11 NO MEMBER LIST

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 04/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY NUNN / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ADAMSON / 24/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY NUNN / 24/02/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK HOTSON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOTSON

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

16/02/0916 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HEWITT

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID HEWITT

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

07/03/087 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company