Advanced company searchLink opens in new window

SPRINGBOARD CHIPPENHAM

Company number 02698820

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-17
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