About

Registered Number: 03526993
Date of Incorporation: 13/03/1998 (27 years ago)
Company Status: Active
Registered Address: 10 Springfield Road, Bicester, Oxfordshire, OX27 8TT

 

Having been setup in 1998, Springfield Road Residents Company Ltd are based in Oxfordshire. The current directors of the business are listed as Armstrong, Michelle, Bennett, Neil David, Sutcliffe, John Edward, Cottam, Gary Robert, Richard, William Frances, Roberts, Michael Andrew, Smith, Christopher Maurice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Michelle 25 July 2002 - 1
BENNETT, Neil David 11 September 2002 - 1
SUTCLIFFE, John Edward 11 September 2002 - 1
COTTAM, Gary Robert 25 July 2002 31 August 2006 1
RICHARD, William Frances 25 July 2002 26 March 2004 1
ROBERTS, Michael Andrew 23 July 2002 19 June 2004 1
SMITH, Christopher Maurice 11 September 2002 01 February 2015 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 April 2015
TM01 - Termination of appointment of director 11 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 13 April 2001
RESOLUTIONS - N/A 26 March 2001
AA - Annual Accounts 29 November 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
363s - Annual Return 27 March 2000
287 - Change in situation or address of Registered Office 25 November 1999
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
AUD - Auditor's letter of resignation 13 July 1999
363s - Annual Return 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1998
MEM/ARTS - N/A 11 May 1998
CERTNM - Change of name certificate 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.