SPRINGHILL COMMUNITY SUPPORT LTD

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA BRIGGS

View Document

17/06/1917 June 2019 CESSATION OF SPRINGHILL CARE GROUP LTD AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ANTHONY NOLAN

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/02/1913 February 2019 CESSATION OF KENNETH ANTHONY NOLAN AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED AFFINITY COMMUNITY SUPPORT LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/08/1411 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/11/1321 November 2013 PREVSHO FROM 31/01/2014 TO 31/07/2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS DONNA MARGARET BRIGGS

View Document

12/08/1312 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/03/138 March 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

09/08/129 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 PREVEXT FROM 14/02/2011 TO 31/07/2011

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/02/10

View Document

26/01/1126 January 2011 PREVSHO FROM 31/07/2010 TO 14/02/2010

View Document

22/07/1022 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED AFFINITY SUPPORTING PEOPLE LIMITED CERTIFICATE ISSUED ON 14/04/09

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: ADELAIDE HOUSE, ADELAIDE STREET ACCRINGTON LANCASHIRE BB5 2BE

View Document

02/08/062 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 COMPANY NAME CHANGED SLDS LIMITED CERTIFICATE ISSUED ON 15/09/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED S.L.I.C.E. OF THE FUTURE LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

16/07/0416 July 2004 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