SPRINGFIELDS COMMUNITY CARE LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-11-30 |
10/01/2510 January 2025 | Director's details changed for Sharath Sadhalli Jaiprakash on 2025-01-10 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-06 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-11-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-06 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
15/06/2315 June 2023 | Notification of Arul Chezian Neel as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Cessation of Stephen Richard Byrne as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Termination of appointment of Kathryn Edwina Byrne as a director on 2023-06-15 |
15/06/2315 June 2023 | Termination of appointment of Stephen Richard Byrne as a director on 2023-06-15 |
15/06/2315 June 2023 | Termination of appointment of Stephen Richard Byrne as a secretary on 2023-06-15 |
15/06/2315 June 2023 | Registered office address changed from Springfields, Bridestowe Okehampton Devon EX20 4ER to Courtyard Cottage Pig Leg Lane Bridestowe EX20 4ER on 2023-06-15 |
15/06/2315 June 2023 | Appointment of Dr Arul Chezian Neel as a director on 2023-06-15 |
15/06/2315 June 2023 | Cessation of Kathryn Edwina Byrne as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Appointment of Sharath Sadhalli Jaiprakash as a director on 2023-06-15 |
15/06/2315 June 2023 | Notification of Avi Assets Limited as a person with significant control on 2023-06-15 |
06/04/236 April 2023 | Micro company accounts made up to 2022-11-30 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/01/166 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
09/01/159 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
06/01/126 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
06/01/116 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
08/01/108 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
08/01/108 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/01/107 January 2010 | SAIL ADDRESS CREATED |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
08/01/078 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | S366A DISP HOLDING AGM 14/12/06 |
05/12/065 December 2006 | NEW DIRECTOR APPOINTED |
05/12/065 December 2006 | DIRECTOR RESIGNED |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04 |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | S366A DISP HOLDING AGM 06/01/04 |
06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/01/046 January 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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