- Company Overview for SPRINGFIELD TRAINING LIMITED (09644119)
- Filing history for SPRINGFIELD TRAINING LIMITED (09644119)
- People for SPRINGFIELD TRAINING LIMITED (09644119)
- Charges for SPRINGFIELD TRAINING LIMITED (09644119)
- More for SPRINGFIELD TRAINING LIMITED (09644119)
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) |
---|---|---|---|
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
21 Sep 2017 | AP01 | Appointment of Mr Matthew Paul Joyce as a director on 21 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Byron Adolphus Thomas as a director on 21 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
18 Sep 2017 | TM01 | Termination of appointment of Byron Adolphus Thomas as a director on 18 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Byron Thomas as a person with significant control on 18 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Matthew Paul Joyce as a director on 18 September 2017 | |
14 Sep 2017 | PSC03 | Notification of Byron Thomas as a person with significant control on 9 December 2016 | |
25 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
29 Dec 2016 | TM01 | Termination of appointment of Carole Rennie as a director on 29 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Matthew Paul Joyce as a director on 9 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Byron Adolphus Thomas as a director on 9 December 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
|
|
09 Feb 2016 | AD01 | Registered office address changed from Sadofskys Princes House, Wright Street Hull HU2 8HX England to 19 Albion Street Hull East Yorkshire HU1 3TG on 9 February 2016 | |
18 Jun 2015 | CH01 | Director's details changed for Ms Carole Carole Rennie on 17 June 2015 | |
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|