Springfield House (Oaken) (2001) Ltd was registered on 23 February 2001 and has its registered office in Bristol, it's status at Companies House is "Administration". We don't currently know the number of employees at this organisation. This business has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTISON, Abigail | 16 June 2014 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 02 July 2020 | |
MR05 - N/A | 17 June 2020 | |
AM02 - N/A | 11 March 2020 | |
AM07 - N/A | 27 February 2020 | |
AM02 - N/A | 24 February 2020 | |
AM03 - N/A | 04 February 2020 | |
AD01 - Change of registered office address | 17 December 2019 | |
AM01 - N/A | 16 December 2019 | |
PSC07 - N/A | 12 June 2019 | |
PSC05 - N/A | 31 May 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 20 September 2017 | |
PSC02 - N/A | 21 July 2017 | |
CS01 - N/A | 24 February 2017 | |
CH01 - Change of particulars for director | 20 January 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 07 April 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 05 March 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
CH01 - Change of particulars for director | 18 February 2015 | |
TM01 - Termination of appointment of director | 13 December 2014 | |
AA - Annual Accounts | 09 October 2014 | |
TM02 - Termination of appointment of secretary | 16 June 2014 | |
AP03 - Appointment of secretary | 16 June 2014 | |
CH01 - Change of particulars for director | 22 May 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AD01 - Change of registered office address | 21 February 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AR01 - Annual Return | 23 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 23 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
363a - Annual Return | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 23 December 2007 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
RESOLUTIONS - N/A | 11 November 2006 | |
RESOLUTIONS - N/A | 11 November 2006 | |
MEM/ARTS - N/A | 11 November 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 28 February 2006 | |
353 - Register of members | 28 February 2006 | |
RESOLUTIONS - N/A | 18 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
RESOLUTIONS - N/A | 18 November 2005 | |
AA - Annual Accounts | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
363s - Annual Return | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
RESOLUTIONS - N/A | 08 December 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 28 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 04 October 2002 | |
363s - Annual Return | 01 March 2002 | |
RESOLUTIONS - N/A | 25 September 2001 | |
RESOLUTIONS - N/A | 25 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2001 | |
123 - Notice of increase in nominal capital | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
NEWINC - New incorporation documents | 23 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A security deed | 30 October 2006 | Fully Satisfied |
N/A |
Debenture | 13 July 2001 | Outstanding |
N/A |