About

Registered Number: 04548143
Date of Incorporation: 30/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF,

 

Founded in 2002, 30 Springdale Road Ltd have registered office in Grantham in Lincolnshire. The companies directors are listed as Macleod, Luke Keith, Miller, Alexandra Dusty, Saunders, Alison, Arnell, Richard James, Bass, James Robert, Bottomley, Michelle Louise, Breeze, Kay, Cameron, James, Dr, Hargrave-windo, Lauren Emily, Harrison, Joel Matthew, Phillips, Eunice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Luke Keith 29 July 2016 - 1
MILLER, Alexandra Dusty 03 July 2007 - 1
SAUNDERS, Alison 17 April 2015 - 1
ARNELL, Richard James 01 July 2005 30 October 2007 1
BASS, James Robert 27 November 2002 30 March 2006 1
BOTTOMLEY, Michelle Louise 01 July 2005 30 October 2007 1
BREEZE, Kay 30 September 2002 27 November 2002 1
CAMERON, James, Dr 30 September 2002 28 January 2004 1
HARGRAVE-WINDO, Lauren Emily 01 October 2014 29 July 2016 1
HARRISON, Joel Matthew 30 October 2007 17 July 2013 1
PHILLIPS, Eunice 30 September 2002 01 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 07 October 2019
CH01 - Change of particulars for director 04 October 2019
AA - Annual Accounts 20 May 2019
RP04CS01 - N/A 14 May 2019
RP04CS01 - N/A 14 May 2019
RP04CS01 - N/A 14 May 2019
RP04CS01 - N/A 14 May 2019
CS01 - N/A 12 October 2018
PSC04 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
AD01 - Change of registered office address 04 October 2018
PSC07 - N/A 04 October 2018
AA - Annual Accounts 28 June 2018
CH01 - Change of particulars for director 19 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 November 2016
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 14 June 2011
AD01 - Change of registered office address 29 May 2011
CH01 - Change of particulars for director 24 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 October 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.