Advanced company searchLink opens in new window

THE SPRINGFIELD CENTRE CIC

Company number 05934364

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 Apr 2024 TM01 Termination of appointment of Jonathan Stewart Burns as a director on 31 March 2024
22 Mar 2024 AA Accounts for a small company made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
05 Jan 2024 AP01 Appointment of Mr Stefan Schneider as a director on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr Andrew James Seward as a director on 1 January 2024
04 Jan 2024 CH01 Director's details changed for Mr Jonathan Stewart Burns on 31 December 2023
04 Jan 2024 CH01 Director's details changed for Robert Rene Hitchins on 31 December 2023
04 Jan 2024 TM01 Termination of appointment of Franz Kehl as a director on 31 December 2023
02 Jan 2024 CERTNM Company name changed the springfield centre for business in development LIMITED\certificate issued on 02/01/24
  • RES15 ‐ Change company name resolution on 2023-12-06
02 Jan 2024 CICCON Change of name
02 Jan 2024 CONNOT Change of name notice
18 Apr 2023 AA Accounts for a small company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
18 Jan 2023 TM02 Termination of appointment of Ribchester Nominees Limited as a secretary on 16 January 2023
18 Jan 2023 AP03 Appointment of Miss Angela Joan Mcghin as a secretary on 16 January 2023
05 Jan 2023 TM01 Termination of appointment of Roger David Oakeley as a director on 31 December 2022
22 Nov 2022 AD01 Registered office address changed from Suite One 4 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 22 November 2022
20 Sep 2022 AA Accounts for a small company made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Mr Franz Kehl as a director on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Peter Bissegger as a director on 1 June 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
27 Apr 2021 AA Accounts for a small company made up to 31 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 50,000
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates