- Company Overview for SPRINGCROWN LIMITED (03474776)
- Filing history for SPRINGCROWN LIMITED (03474776)
- People for SPRINGCROWN LIMITED (03474776)
- Charges for SPRINGCROWN LIMITED (03474776)
- More for SPRINGCROWN LIMITED (03474776)
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) |
---|---|---|---|
17 Nov 2015 | MR01 | Registration of charge 034747760002, created on 16 November 2015 | |
29 Aug 2015 | MR01 | Registration of charge 034747760001, created on 27 August 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Gideon Georgi Wittenberg on 29 July 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to 6 Heddon Street Fourth Floor London W1B 4BS on 16 March 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Jan 2015 | CH01 | Director's details changed for Mr Gideon Georgi Wittenberg on 2 December 2014 | |
06 Jan 2015 | CH01 | Director's details changed for Mr George Weisz on 2 December 2014 | |
06 Jan 2015 | CH01 | Director's details changed for Anna Alexandra Weisz on 2 December 2014 | |
06 Jan 2015 | CH03 | Secretary's details changed for Mr Patrick Andrew Matthews on 2 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
05 Mar 2014 | TM01 | Termination of appointment of Howard Weisberg as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
09 Dec 2013 | AD01 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom on 9 December 2013 | |
14 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Gideon Wittenberg on 30 August 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Gideon Wittenberg on 30 August 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 20 September 2012 | |
10 Apr 2012 | AP01 | Appointment of Gideon Wittenberg as a director | |
10 Apr 2012 | AP01 | Appointment of Howard Wayne Weisberg as a director | |
01 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders |