Advanced company searchLink opens in new window

SPRINGFIELD ROAD FISHERIES LIMITED

Company number 06733131

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)
15 Feb 2024 AA Micro company accounts made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 CS01 Confirmation statement made on 24 October 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with updates
30 Nov 2021 PSC04 Change of details for Mr Gerald Andrew Richards as a person with significant control on 20 November 2021
30 Nov 2021 PSC04 Change of details for Mr Patrick Mitchell as a person with significant control on 20 November 2021
05 Oct 2021 AD01 Registered office address changed from 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 5 October 2021
09 Mar 2021 CS01 Confirmation statement made on 24 October 2020 with updates
09 Mar 2021 PSC07 Cessation of Frederick John Thompson as a person with significant control on 24 April 2020
09 Mar 2021 AA Micro company accounts made up to 31 December 2020
21 Oct 2020 PSC04 Change of details for Mr Frederick John Thompson as a person with significant control on 20 October 2020
21 Oct 2020 PSC04 Change of details for Mr Patrick Mitchell as a person with significant control on 20 October 2020
21 Oct 2020 PSC04 Change of details for Mr Gerald Andrew Richards as a person with significant control on 20 October 2020
21 Oct 2020 AD01 Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 21 October 2020
20 Apr 2020 TM01 Termination of appointment of Frederick John Thompson as a director on 20 April 2020
13 Mar 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
28 Oct 2019 PSC04 Change of details for Mr Gerald Andrew Richards as a person with significant control on 28 October 2019
28 Oct 2019 PSC04 Change of details for Mr Patrick Mitchell as a person with significant control on 28 October 2019
28 Oct 2019 PSC04 Change of details for Mr Frederick John Thompson as a person with significant control on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Frederick John Thompson on 28 October 2019