Springer Developments Ltd was founded on 04 December 2000 and are based in Hastings, it has a status of "Active". The companies directors are listed as Butters, John Arthur William, Grey, John David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTERS, John Arthur William | 06 December 2000 | - | 1 |
GREY, John David | 06 December 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 21 December 2019 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 31 January 2018 | |
CH03 - Change of particulars for secretary | 25 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 21 January 2017 | |
AD01 - Change of registered office address | 12 October 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 05 January 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH03 - Change of particulars for secretary | 31 January 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AD01 - Change of registered office address | 05 November 2009 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 07 January 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363s - Annual Return | 30 November 2007 | |
363s - Annual Return | 21 October 2007 | |
AA - Annual Accounts | 15 October 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 01 August 2005 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 23 November 2004 | |
AA - Annual Accounts | 23 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2004 | |
363s - Annual Return | 21 April 2004 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 26 January 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
395 - Particulars of a mortgage or charge | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 December 2000 | |
NEWINC - New incorporation documents | 04 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 March 2001 | Outstanding |
N/A |
Legal charge | 16 March 2001 | Outstanding |
N/A |
Debenture | 08 March 2001 | Outstanding |
N/A |