- Company Overview for SPRINGBOARD CONSORTIUM LTD (06648502)
- Filing history for SPRINGBOARD CONSORTIUM LTD (06648502)
- People for SPRINGBOARD CONSORTIUM LTD (06648502)
- More for SPRINGBOARD CONSORTIUM LTD (06648502)
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
|
|
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 |