- Company Overview for SPRINGBOARD PROPERTY LTD (08547855)
- Filing history for SPRINGBOARD PROPERTY LTD (08547855)
- People for SPRINGBOARD PROPERTY LTD (08547855)
- More for SPRINGBOARD PROPERTY LTD (08547855)
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) |
---|---|---|---|
12 Jul 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from Prospect House 2 Athenaeum Road London N20 9AE England to Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 1 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Flat 1 53 Erskine Road London E17 6SA to Prospect House 2 Athenaeum Road London N20 9AE on 1 June 2016 | |
23 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Darren Jay Morris on 3 July 2015 | |
06 May 2015 | CERTNM |
Company name changed springboard construction LIMITED\certificate issued on 06/05/15
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jul 2014 | CERTNM |
Company name changed parkstone property LIMITED\certificate issued on 16/07/14
|
|
16 Jul 2014 | CONNOT | Change of name notice | |
06 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | AP01 | Appointment of Darren Jay Morris as a director | |
17 Jun 2013 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 17 June 2013 | |
29 May 2013 | NEWINC |
Incorporation
|