- Company Overview for SPRING CHICKEN DIRECT LIMITED (08415454)
- Filing history for SPRING CHICKEN DIRECT LIMITED (08415454)
- People for SPRING CHICKEN DIRECT LIMITED (08415454)
- Insolvency for SPRING CHICKEN DIRECT LIMITED (08415454)
- More for SPRING CHICKEN DIRECT LIMITED (08415454)
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
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 February 2016
|
|
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
21 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
20 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
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
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|