THE SPRINGBOARD CONSULTANCY LIMITED
Company number 04729410
- Company Overview for THE SPRINGBOARD CONSULTANCY LIMITED (04729410)
- Filing history for THE SPRINGBOARD CONSULTANCY LIMITED (04729410)
- People for THE SPRINGBOARD CONSULTANCY LIMITED (04729410)
- More for THE SPRINGBOARD CONSULTANCY LIMITED (04729410)
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) |
---|---|---|---|
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of Nigel Peter Hopkins as a director on 20 February 2017 | |
11 Jan 2017 | AP01 | Appointment of Karen Daly-Gherabi as a director on 11 January 2017 | |
30 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
25 Nov 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
03 Oct 2016 | AP03 | Appointment of Andrew Hammond as a secretary on 28 July 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of David Holland as a secretary on 28 July 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD01 | Registered office address changed from Unit 110 Linton House Union Street London SE1 0LH England to Unit 110 Print Rooms 164 - 180 Union Street London SE1 0LH on 20 April 2016 | |
11 Dec 2015 | AP01 | Appointment of Mr Nigel Peter Hopkins as a director on 8 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Janet Goldie Lawrie Daisley as a director on 8 December 2015 | |
11 Dec 2015 | AP03 | Appointment of David Holland as a secretary on 8 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Ms Ann Elizabeth Clayton as a director on 8 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Elizabeth Anne Willis as a director on 8 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Ms Judith Anne Norrington as a director on 8 December 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of Janet Goldie Lawrie Daisley as a secretary on 8 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 3 Ashbourne House 23 Ashbourne Road Derby Derbyshire DE22 3FQ to Unit 110 Linton House Union Street London SE1 0LH on 11 December 2015 | |
14 Oct 2015 | AA | Micro company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Janet Goldie Lawrie Daisley on 1 May 2013 | |
30 Apr 2014 | CH01 | Director's details changed for Elizabeth Anne Willis on 1 May 2013 | |
30 Apr 2014 | CH03 | Secretary's details changed for Janet Goldie Lawrie Daisley on 1 May 2013 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |