Advanced company searchLink opens in new window

SPRINGBOARD CONSORTIUM LTD

Company number 06648502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2010 TM01 Termination of appointment of Stephen Vinall as a director
13 May 2010 TM02 Termination of appointment of Graham Nixey as a secretary
25 Mar 2010 AP01 Appointment of Philip Graham Dunmore as a director
09 Dec 2009 AA Full accounts made up to 31 March 2009
14 Oct 2009 AP01 Appointment of Julie Claire Nerney as a director
08 Sep 2009 363a Return made up to 16/07/09; full list of members
08 Sep 2009 288a Director appointed ms judith deborah smyth
08 Sep 2009 288a Director appointed mr david wooldridge
08 Sep 2009 288c Secretary's change of particulars / graham nixey / 02/12/2008
13 Nov 2008 288a Director appointed dr nigel conrad carr
13 Nov 2008 288a Director appointed hilary nowell thompson
13 Nov 2008 288a Director appointed stephen john vinall
13 Nov 2008 288a Secretary appointed graham roderick nixey
13 Nov 2008 288a Director appointed colin charles wilson
13 Nov 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
23 Oct 2008 88(2) Ad 20/10/08\gbp si 3@1=3\gbp ic 1/4\
23 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2008 287 Registered office changed on 25/09/2008 from 39 acremead road wheatley oxford OX33 1NZ
17 Jul 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
17 Jul 2008 288b Appointment terminated director form 10 directors fd LTD
16 Jul 2008 NEWINC Incorporation