Advanced company searchLink opens in new window

SPRING PARTNERS (HOLDINGS) LIMITED

Company number 12905515

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)
27 Sep 2024 SH01 Statement of capital following an allotment of shares on 21 August 2024
  • GBP 1,901,204.48
10 Jul 2024 AP01 Appointment of Ms Susan Saddington as a director on 1 July 2024
09 Jul 2024 AA Full accounts made up to 30 September 2023
08 Jul 2024 TM01 Termination of appointment of Susan Saddington as a director on 25 April 2024
04 Jul 2024 AP01 Appointment of Ms Susan Saddington as a director on 25 April 2024
09 Apr 2024 TM01 Termination of appointment of Jason Clive Edwards as a director on 31 March 2024
25 Mar 2024 CH01 Director's details changed for Mr Andrea Nicoli on 1 August 2023
25 Mar 2024 CH01 Director's details changed for Tristan James Sargeaunt on 1 January 2023
19 Mar 2024 CH01 Director's details changed for Mr Jason Clive Edwards on 13 March 2024
28 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Dec 2023 SH06 Cancellation of shares. Statement of capital on 21 November 2023
  • GBP 1,901,204.48
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
02 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
15 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 August 2023
  • GBP 1,901,205.48
06 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 1,901,205.48
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2023.
31 Jul 2023 PSC02 Notification of Dual International Limited as a person with significant control on 1 July 2023
31 Jul 2023 PSC07 Cessation of Aston Lark Group Limited as a person with significant control on 1 July 2023
24 Jul 2023 SH06 Cancellation of shares. Statement of capital on 14 July 2023
  • GBP 1,901,105.02
15 Jul 2023 AA Full accounts made up to 30 September 2022
26 Jan 2023 SH06 Cancellation of shares. Statement of capital on 12 December 2022
  • GBP 1,901,101.00
20 Jan 2023 AP01 Appointment of Tristan James Sargeaunt as a director on 1 January 2023
20 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Dec 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares