- Company Overview for SPRING NOMINEES LIMITED (01747036)
- Filing history for SPRING NOMINEES LIMITED (01747036)
- People for SPRING NOMINEES LIMITED (01747036)
- Registers for SPRING NOMINEES LIMITED (01747036)
- More for SPRING NOMINEES LIMITED (01747036)
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) |
---|---|---|---|
09 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Judith Edna Price as a director on 3 July 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
23 Apr 2020 | TM01 | Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
22 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
25 May 2018 | PSC05 | Change of details for Investec Wealth & Investment Limited as a person with significant control on 25 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Ian Maxwell Scott as a director on 31 March 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | CH01 | Director's details changed for Ian Maxwell-Scott on 27 July 2014 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Jonathan Peter Wragg on 27 July 2014 | |
29 Jul 2015 | CH01 | Director's details changed for Mrs Judith Edna Price on 27 July 2014 | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
01 Jul 2014 | CERTNM |
Company name changed sheppards and chase LIMITED\certificate issued on 01/07/14
|
|
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|