- Company Overview for APRIL SPRINGS LIMITED (03037083)
- Filing history for APRIL SPRINGS LIMITED (03037083)
- People for APRIL SPRINGS LIMITED (03037083)
- More for APRIL SPRINGS LIMITED (03037083)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
18 Apr 2023 | PSC07 | Cessation of Janet Anne Gillbanks as a person with significant control on 22 May 2019 | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Mar 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 May 2019 | |
25 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
25 Mar 2022 | PSC01 | Notification of Nicole Michelle Albano as a person with significant control on 23 November 2020 | |
25 Mar 2022 | PSC04 | Change of details for Mr Callum Mckeefery as a person with significant control on 23 November 2020 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
28 Jan 2021 | AP01 | Appointment of Mrs Nicole Michelle Albano as a director on 23 November 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 May 2019 | |
25 Oct 2019 | PSC01 | Notification of Callum Mckeefery as a person with significant control on 22 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 3 June 2019 | |
17 Apr 2019 | TM02 | Termination of appointment of Rowleys Secretaries Limited as a secretary on 17 April 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Callum Mckeefery as a director on 14 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Janet Anne Gillbanks as a director on 14 January 2019 |