SPRINGFIELDS PROPERTIES LIMITED

03685668
SPRINGFIELDS 2 SPRING STREET LONDON W2 3RA

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 accounts Annual Accounts 7 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2018 accounts Annual Accounts 7 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 accounts Annual Accounts 6 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
11 Nov 2015 accounts Annual Accounts 6 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 6 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 annual-return Annual Return 3 Buy now
16 Jan 2012 officers Termination of appointment of secretary (Sw1 Registrars Limited) 1 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
09 Feb 2011 officers Termination of appointment of secretary (Alan Stevens) 1 Buy now
09 Feb 2011 officers Change of particulars for director (Mr Alan Stevens) 2 Buy now
05 Nov 2010 accounts Annual Accounts 8 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Alan Stevens) 2 Buy now
02 Feb 2010 officers Change of particulars for corporate secretary (Sw1 Registrars Limited) 2 Buy now
21 Dec 2009 accounts Annual Accounts 7 Buy now
08 Jan 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 3 Buy now
20 Dec 2007 annual-return Return made up to 18/12/07; full list of members 2 Buy now
26 Sep 2007 accounts Annual Accounts 3 Buy now
21 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
29 Jun 2007 officers New secretary appointed 1 Buy now
20 Dec 2006 annual-return Return made up to 18/12/06; full list of members 3 Buy now
13 Dec 2006 accounts Annual Accounts 9 Buy now
06 Apr 2006 annual-return Return made up to 18/12/05; full list of members 3 Buy now
06 Apr 2006 officers Secretary resigned 1 Buy now
06 Feb 2006 accounts Annual Accounts 7 Buy now
15 Feb 2005 annual-return Return made up to 18/12/04; full list of members 7 Buy now
15 Feb 2005 officers New secretary appointed 2 Buy now
20 Jan 2005 accounts Annual Accounts 8 Buy now
04 Feb 2004 accounts Annual Accounts 9 Buy now
30 Dec 2003 annual-return Return made up to 18/12/03; full list of members 7 Buy now
30 Dec 2003 officers New secretary appointed 2 Buy now
07 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2003 accounts Annual Accounts 9 Buy now
20 Jan 2003 annual-return Return made up to 18/12/02; full list of members 7 Buy now
18 Feb 2002 annual-return Return made up to 18/12/01; full list of members 6 Buy now
11 Jan 2002 accounts Annual Accounts 11 Buy now
21 Jan 2001 annual-return Return made up to 18/12/00; full list of members 6 Buy now
05 Oct 2000 accounts Annual Accounts 11 Buy now
12 Jul 2000 address Registered office changed on 12/07/00 from: oxted mill spring lane oxted surrey RH8 9PB 1 Buy now
19 May 2000 accounts Accounting reference date extended from 31/12/99 to 31/03/00 1 Buy now
04 Jan 2000 annual-return Return made up to 18/12/99; full list of members 6 Buy now
05 Jan 1999 capital Ad 18/12/98--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Dec 1998 officers Director resigned 1 Buy now
29 Dec 1998 officers Secretary resigned 2 Buy now
29 Dec 1998 officers New director appointed 2 Buy now
29 Dec 1998 officers New director appointed 2 Buy now
29 Dec 1998 officers New secretary appointed 2 Buy now
29 Dec 1998 address Registered office changed on 29/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 2 Buy now
18 Dec 1998 incorporation Incorporation Company 10 Buy now