SPRINGSIDE COURT MANAGEMENT LIMITED - FARNHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-23 View Report
Confirmation statement. Statement with updates. 2023-09-01 View Report
Confirmation statement. Statement with updates. 2022-08-30 View Report
Accounts. Accounts type micro entity. 2022-07-29 View Report
Officers. Officer name: Merlin Estates Ltd. Appointment date: 2022-05-30. 2022-05-30 View Report
Officers. Termination date: 2022-05-30. Officer name: Ginny Allaway. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type micro entity. 2021-06-02 View Report
Accounts. Accounts type micro entity. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-08-28 View Report
Accounts. Accounts type micro entity. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Accounts. Accounts type micro entity. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Officers. Officer name: Mrs Ginny Allaway. Appointment date: 2017-08-30. 2017-09-05 View Report
Officers. Termination date: 2017-08-30. Officer name: Nicholas James Vivian Atkinson. 2017-09-05 View Report
Address. Change date: 2017-09-05. New address: Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB. Old address: Victoria Road C/O Hurst Warne Management Ltd Victoria House, 18-22 Albert Street Fleet Hampshire GU51 3RJ. 2017-09-05 View Report
Accounts. Accounts type micro entity. 2017-07-17 View Report
Officers. Officer name: Mr Lindsay John Hitchin. Change date: 2017-05-09. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type total exemption full. 2015-09-29 View Report
Accounts. Accounts type total exemption full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Address. Change date: 2014-09-08. Old address: 161 Fleet Road Fleet Hampshire GU51 3PD. New address: Victoria Road C/O Hurst Warne Management Ltd Victoria House, 18-22 Albert Street Fleet Hampshire GU51 3RJ. 2014-09-08 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type total exemption full. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Officers. Officer name: Michael Pantrey. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Accounts. Accounts type total exemption full. 2011-08-16 View Report
Annual return. With made up date full list shareholders. 2010-09-02 View Report
Officers. Officer name: Michael Pantrey. Change date: 2010-08-28. 2010-09-02 View Report
Officers. Change date: 2010-08-28. Officer name: Mr Lindsay John Hitchin. 2010-09-02 View Report
Accounts. Accounts type total exemption full. 2010-06-16 View Report
Officers. Officer name: Graeme Shore. 2010-05-18 View Report
Annual return. Legacy. 2009-09-11 View Report
Accounts. Accounts type total exemption full. 2009-07-03 View Report
Annual return. Legacy. 2008-09-02 View Report
Accounts. Accounts type total exemption full. 2008-08-12 View Report
Officers. Description: Director resigned. 2007-10-23 View Report
Annual return. Legacy. 2007-09-12 View Report
Accounts. Accounts type total exemption full. 2007-09-12 View Report
Officers. Description: New director appointed. 2007-07-04 View Report
Annual return. Legacy. 2006-11-21 View Report
Address. Description: Registered office changed on 21/08/06 from: 11 kings road fleet hampshire GU51 3AA. 2006-08-21 View Report
Accounts. Accounts type total exemption full. 2006-05-18 View Report