SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED

Company Documents

DateDescription
18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY TOCIO

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 2 CROWN WAY RUSHDEN NORTHAMPTONSHIRE NN10 6BS UNITED KINGDOM

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 DIRECTOR APPOINTED DAVID LISSY

View Document

09/07/129 July 2012 DIRECTOR APPOINTED ELIZABETH BOLAND

View Document

09/07/129 July 2012 DIRECTOR APPOINTED STEPHEN DREIER

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MARY ANN TOCIO

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BROSNAN

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURRAN

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR STEPHEN KRAMER

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 305 GREAT PORTLAND STREET LONDON ENGLAND W1W 5DD ENGLAND

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARNEY

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOORE

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY HURRAN

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

12/06/1212 June 2012 PREVSHO FROM 12/05/2012 TO 31/12/2011

View Document

24/02/1224 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 12 May 2011

View Document

01/11/111 November 2011 PREVEXT FROM 30/04/2011 TO 12/05/2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY JON HATHER

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF UNITED KINGDOM

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JOSEPH GERARD CARNEY

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MATTHEW JON MOORE

View Document

23/06/1123 June 2011 SECRETARY APPOINTED JON HATHER

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED PAUL BROSNAN

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM POWDER MILL LANE DARTFORD DA1 1NT

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SONIA MCCLUSKEY

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED ANTHONY ROBERT HURRAN

View Document

17/05/1117 May 2011 SECRETARY APPOINTED ANTHONY ROBERT HURRAN

View Document

17/05/1117 May 2011 ARTICLES OF ASSOCIATION

View Document

17/05/1117 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA BERRIMAN

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA MCCLUSKEY

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED SPRINGFIELD LODGE DAY NURSEY (DA RTFORD) LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 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