About

Registered Number: 04167221
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Administration
Registered Address: C/O Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A security deed 30 October 2006 Fully Satisfied

N/A

Debenture 13 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.