Advanced company searchLink opens in new window

SPRINGFIELD TRAINING LIMITED

Company number 09644119

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 153
23 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2
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
  • GBP 2