- Company Overview for SPRINGBOARD CHIPPENHAM (02698820)
- Filing history for SPRINGBOARD CHIPPENHAM (02698820)
- People for SPRINGBOARD CHIPPENHAM (02698820)
- More for SPRINGBOARD CHIPPENHAM (02698820)
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) |
---|---|---|---|
21 Nov 2019 | AP01 | Appointment of Mrs Jennifer Ferguson as a director on 7 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Miss Jessica Katherine Light as a director on 7 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Rachel Louise Viles as a director on 7 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Paul George Sweet as a director on 7 November 2019 | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | CONNOT | Change of name notice | |
25 Sep 2019 | MISC | NE01 | |
18 Sep 2019 | AD01 | Registered office address changed from King's Centre, Lodge Road, Chippenham. Wilts SN15 3SY England to King's Centre Lodge Road Chippenham SN15 3SY on 18 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from Kings Rise Centre Lodge Road Chippenham Wilts SN15 3SY United Kingdom to King's Centre, Lodge Road, Chippenham. Wilts SN15 3SY on 18 September 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
25 Jan 2019 | AP01 | Appointment of Mrs Elaine Susan Stewart as a director on 23 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Madeline Emma Harris as a director on 24 January 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Paul James Turner as a director on 13 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Natasha Rose Billett as a director on 13 November 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Paul George Sweet on 7 September 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Paul George Sweet on 29 August 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mrs Madeline Emma Harris on 15 June 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from King's Rise Children's Centre Lodge Road Chippenham Wiltshire SN15 3SY to PO Box SN15 3SY Kings Rise Centre, Lodge Road Lodge Road Chippenham Wilts SN15 3SY on 21 March 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Paul Richard Loveday as a director on 18 January 2018 | |
23 Nov 2017 | AP01 | Appointment of Mrs Madeline Emma Harris as a director on 21 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Rory James Sherwood as a director on 21 November 2017 |