Advanced company searchLink opens in new window

SPRINGFIELD RESIDENTS LIMITED

Company number 04567985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AD01 Registered office address changed from Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP United Kingdom to 3 Atlas House West Devon Business Park Tavistock Devon PL19 9DP on 2 May 2024
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Sep 2020 TM01 Termination of appointment of Peter Gilmour Noto Badge as a director on 17 August 2020
16 Sep 2020 AP01 Appointment of Mrs Frances Mary Blackmore as a director on 16 August 2020
16 Sep 2020 AP01 Appointment of Mr Keith Arthur Blackmore as a director on 16 August 2020
16 Sep 2020 TM01 Termination of appointment of Glyn Joseph Williams as a director on 22 January 2020
18 Dec 2019 TM02 Termination of appointment of Donald Andrew Normile as a secretary on 2 December 2019
30 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
07 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 AAMD Amended accounts for a dormant company made up to 31 December 2016
19 Feb 2018 PSC04 Change of details for Sir Peter Gilour Noto Badge as a person with significant control on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Peter Gilmor Noto Badge on 16 February 2018
06 Feb 2018 AD01 Registered office address changed from 2 Springfield Bedford Road Horrabridge Yelverton Devon PL20 7QS to Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP on 6 February 2018
05 Feb 2018 AP01 Appointment of Mr Glyn Joseph Williams as a director on 31 January 2018
21 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016