Advanced company searchLink opens in new window

SPRING NOMINEES LIMITED

Company number 01747036

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
01 Jul 2014 CERTNM Company name changed sheppards and chase LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29