About

Registered Number: 06752161
Date of Incorporation: 18/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Springfield Farm Melton Road, Tilton On The Hill, Leicester, LE7 9LG

 

Springfield Hill Investments Ltd was registered on 18 November 2008 and has its registered office in Leicester. We don't currently know the number of employees at this company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Hywel Ceri 19 November 2009 - 1
HOWARD, Claire Joanne 18 November 2008 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
MILLINGTON, Oliver Benjamin Francis 18 November 2008 18 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 29 January 2016
SH01 - Return of Allotment of shares 28 January 2016
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
MR01 - N/A 11 November 2014
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 19 October 2014
AA01 - Change of accounting reference date 03 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 02 September 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 27 September 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 18 November 2009
AD01 - Change of registered office address 09 October 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

Mortgage 03 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.