- Company Overview for SPRING PERSONNEL LIMITED (04120467)
- Filing history for SPRING PERSONNEL LIMITED (04120467)
- People for SPRING PERSONNEL LIMITED (04120467)
- Charges for SPRING PERSONNEL LIMITED (04120467)
- More for SPRING PERSONNEL LIMITED (04120467)
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) |
---|---|---|---|
16 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
11 Nov 2016 | TM01 | Termination of appointment of Christopher John Moore as a director on 11 November 2016 | |
01 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
18 Nov 2015 | AP01 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Peter William Searle as a director on 30 September 2015 | |
05 Nov 2015 | AP03 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Timothy Briant as a director on 1 June 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD02 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG | |
30 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | CH04 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 | |
01 Apr 2014 | CH02 | Director's details changed for Medeco Developments Limited on 27 February 2014 | |
01 Apr 2014 | CH04 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AP02 | Appointment of Medeco Developments Limited as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Steven Kirkpatrick as a director | |
29 Nov 2013 | AP01 | Appointment of Mrs Alexandra Helen Bishop as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Christopher John Moore as a director | |
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders |