Advanced company searchLink opens in new window

SPRING CHICKEN DIRECT LIMITED

Company number 08415454

Filter by category

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)
27 May 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 173.736
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 170.815
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 168.169
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 150.957
21 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 135.64
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 135.639
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 129.023
20 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 129.022
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 108.71
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 May 2014 AP01 Appointment of Mr Mark Leslie Vivian Esiri as a director
01 May 2014 SH02 Sub-division of shares on 3 April 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 108.71
01 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
28 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 03/04/2014
05 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
27 Feb 2014 AD01 Registered office address changed from C/O Hlw Keeble Hawson Llp Lazarus House 14 Prince's Street Doncaster South Yorkshire DN1 3NJ United Kingdom on 27 February 2014
22 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)