27 SPRINGFIELD ROAD (POOLE) MANAGEMENT LIMITED - POOLE


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Accounts. Accounts type dormant. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type dormant. 2021-11-12 View Report
Confirmation statement. Statement with no updates. 2021-06-05 View Report
Accounts. Accounts type dormant. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-04-04 View Report
Accounts. Accounts type dormant. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type dormant. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-04-09 View Report
Accounts. Accounts type dormant. 2017-11-23 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type dormant. 2016-11-26 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Officers. Officer name: Sean Cooper. Termination date: 2015-09-30. 2016-04-06 View Report
Accounts. Accounts type dormant. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type dormant. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Address. Change date: 2013-04-17. Old address: 4 Coombe 27 Springfield Road Poole Dorset BH14 0LG. 2013-04-17 View Report
Accounts. Accounts type dormant. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type dormant. 2012-04-05 View Report
Accounts. Accounts type dormant. 2012-01-17 View Report
Officers. Officer name: Mr Sean Cooper. 2011-12-22 View Report
Officers. Officer name: Peter Sammons. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Accounts. Accounts type dormant. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Change date: 2010-04-16. Officer name: Peter Charles Sammons. 2010-04-26 View Report
Officers. Officer name: David Jenkins. 2010-03-17 View Report
Address. Change date: 2010-03-17. Old address: 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA. 2010-03-17 View Report
Accounts. Accounts type dormant. 2010-01-14 View Report
Officers. Description: Director appointed peter charles sammons. 2009-06-29 View Report
Annual return. Legacy. 2009-06-17 View Report
Annual return. Legacy. 2009-06-16 View Report
Officers. Description: Secretary appointed david robert jenkins. 2009-06-10 View Report
Address. Description: Registered office changed on 03/06/2009 from flat 4 27 springfield road poole dorset BH14 0LG. 2009-06-03 View Report
Officers. Description: Appointment terminated secretary edmund john. 2009-06-03 View Report
Officers. Description: Appointment terminated director jean adams. 2009-02-19 View Report
Accounts. Accounts type dormant. 2008-05-14 View Report
Accounts. Accounts type dormant. 2008-01-17 View Report
Annual return. Legacy. 2007-04-28 View Report
Accounts. Accounts type dormant. 2006-12-12 View Report
Officers. Description: New director appointed. 2006-08-16 View Report
Annual return. Legacy. 2006-06-14 View Report
Accounts. Accounts type dormant. 2005-11-23 View Report