About

Registered Number: 04119217
Date of Incorporation: 04/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 51 Havelock Road, Hastings, TN34 1BE,

 

Springer Developments Ltd was registered on 04 December 2000 and are based in Hastings, it's status at Companies House is "Active". There are 2 directors listed as Butters, John Arthur William, Grey, John David for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERS, John Arthur William 06 December 2000 - 1
GREY, John David 06 December 2000 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.