SPRING DEVELOPMENT CONSULTANTS LIMITED
Company number 08319982
- Company Overview for SPRING DEVELOPMENT CONSULTANTS LIMITED (08319982)
- Filing history for SPRING DEVELOPMENT CONSULTANTS LIMITED (08319982)
- People for SPRING DEVELOPMENT CONSULTANTS LIMITED (08319982)
- More for SPRING DEVELOPMENT CONSULTANTS LIMITED (08319982)
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) |
---|---|---|---|
08 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
28 Feb 2023 | AD01 | Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to Orchard House Clyst St. Mary Exeter Devon EX5 1BR on 28 February 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
12 Sep 2022 | PSC07 | Cessation of Duncan John Battishill as a person with significant control on 12 September 2022 | |
12 Sep 2022 | PSC01 | Notification of Chloe Jane Moncrieff Findlater as a person with significant control on 12 September 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Neil Halcro Moncrieff Thomson as a director on 12 September 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Duncan John Battishill as a director on 12 September 2022 | |
12 Sep 2022 | AP01 | Appointment of Ms Chloe Jane Moncrieff Findlater as a director on 12 September 2022 | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
28 Jul 2021 | AD01 | Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 28 July 2021 | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to Windyridge Amberley Stroud Gloucestershire GL5 5AA on 6 July 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates |