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.
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 |
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 |