- Company Overview for SPRING PROPERTY SERVICES LIMITED (06122706)
- Filing history for SPRING PROPERTY SERVICES LIMITED (06122706)
- People for SPRING PROPERTY SERVICES LIMITED (06122706)
- More for SPRING PROPERTY SERVICES LIMITED (06122706)
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) |
---|---|---|---|
01 Jun 2011 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 1 June 2011 | |
13 May 2011 | AD01 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 13 May 2011 | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Chanel Walters on 5 March 2010 | |
05 Mar 2010 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 5 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
23 Mar 2009 | 288c | Secretary's change of particulars / crest plus services LTD / 20/03/2009 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP | |
21 Apr 2008 | 225 | Accounting reference date extended from 29/02/2008 to 31/03/2008 | |
19 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
11 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jul 2007 | CERTNM | Company name changed crest psc 1399 LIMITED\certificate issued on 06/07/07 | |
10 May 2007 | 288a | New director appointed | |
10 May 2007 | 288b | Director resigned | |
21 Feb 2007 | NEWINC | Incorporation |