About

Registered Number: 05052009
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Manor House 35 St Thomas's Road, Chorley, Lancashire, PR7 1HP

 

Based in Chorley, Springbank Luxury Boarding Ltd was founded on 23 February 2004, it has a status of "Active". Springbank Luxury Boarding Ltd has 2 directors listed as Bennett, Tracy, Tattersall, Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Tracy 31 March 2018 - 1
TATTERSALL, Keith 23 February 2004 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 14 December 2018
TM02 - Termination of appointment of secretary 08 May 2018
PSC07 - N/A 08 May 2018
CS01 - N/A 08 May 2018
AAMD - Amended Accounts 19 April 2018
PSC01 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 03 January 2010
AD01 - Change of registered office address 03 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 13 February 2007
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 15 March 2006
363a - Annual Return 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
225 - Change of Accounting Reference Date 11 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2004 Outstanding

N/A

Debenture 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.