- Company Overview for SPRING VENTURES NOMINEES LIMITED (07437169)
- Filing history for SPRING VENTURES NOMINEES LIMITED (07437169)
- People for SPRING VENTURES NOMINEES LIMITED (07437169)
- More for SPRING VENTURES NOMINEES LIMITED (07437169)
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 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | CH02 | Director's details changed for Spring Ventures Llp on 10 November 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jan 2015 | AP03 | Appointment of Mr John Michael Hudson as a secretary on 5 January 2015 | |
13 Jan 2015 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary on 5 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 25 North Row London W1K 6DJ on 13 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
29 Nov 2010 | AP01 | Appointment of Mr John Michael Hudson as a director | |
29 Nov 2010 | AP02 | Appointment of Spring Ventures Llp as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Mary Pears as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Speafi Limited as a director | |
29 Nov 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
23 Nov 2010 | CERTNM |
Company name changed yourco 223 LIMITED\certificate issued on 23/11/10
|
|
11 Nov 2010 | NEWINC |
Incorporation
|