SPRING PERSONAL LOANS LIMITED
Status | ACTIVE |
Company No. | 04614812 |
Category | Private Limited Company |
Incorporated | 11 Dec 2002 |
Age | 21 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SPRING PERSONAL LOANS LIMITED is an active private limited company with number 04614812. It was incorporated 21 years, 5 months, 23 days ago, on 11 December 2002. The company address is C/O Spring Finance Limited 3 Theobald Court C/O Spring Finance Limited 3 Theobald Court, Borehamwood, WD6 4RN, Herts, England.
Company Fillings
Change account reference date company previous extended
Date: 13 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
Old address: Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ England
Change date: 2023-02-13
New address: C/O Spring Finance Limited 3 Theobald Court Theobald Street Borehamwood Herts WD6 4RN
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Old address: C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
Change date: 2021-02-17
New address: Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-02-17
Psc name: Whithaven Investments Limited
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-12
Officer name: Norman Clifford Epstein
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
New address: C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
Change date: 2019-05-13
Old address: Stanmore House 1st Floor 15 -19 Church Road Stanmore Middlesex HA7 4AR
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-01
Psc name: Whithaven Investments Limited
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Harold Margolis
Change date: 2017-12-01
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Norman Clifford Epstein
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Chew
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Miscellaneous
Date: 20 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Auditors resignation limited company
Date: 20 Sep 2012
Category: Auditors
Type: AA03
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Epstein
Documents
Accounts with accounts type small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Newman
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change person secretary company with change date
Date: 30 Nov 2011
Action Date: 25 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-25
Officer name: Christopher Charles Chew
Documents
Change person director company with change date
Date: 30 Nov 2011
Action Date: 25 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-25
Officer name: Mr Stuart David Epstein
Documents
Change person director company with change date
Date: 30 Nov 2011
Action Date: 25 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-25
Officer name: Jonathan Newman
Documents
Certificate change of name company
Date: 15 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spring finance LIMITED\certificate issued on 15/09/11
Documents
Change of name notice
Date: 15 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Charles Chew
Documents
Appoint person director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart David Epstein
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marc Blumenthal
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Newman
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Harold Margolis
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Clifford Epstein
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 13 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Marc Blumenthal
Change date: 2009-10-01
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Minitzer
Documents
Accounts with accounts type small
Date: 10 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan Newman
Documents
Accounts with accounts type small
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr marc blumenthal
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jonathan sklar
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from stanmore house 2ND floor 15-19 church road stanmore middlesex HA7 4AR
Documents
Accounts with accounts type full
Date: 05 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Legacy
Date: 21 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 08 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cheval personal loans LTD\certificate issued on 08/03/06
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type full
Date: 14 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/12/02--------- £ si 50@1=50 £ ic 50/100
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 13/01/03 from: 2ND floor, stanmore house 15/19 church road stanmore middx HA7 4AR
Documents
Legacy
Date: 13 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 30/06/03
Documents
Legacy
Date: 13 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/12/02--------- £ si 49@1=49 £ ic 1/50
Documents
Some Companies
A V W ELECTRICAL SERVICES LIMITED
PAJE HOUSE,HIGH WYCOMBE,HP12 3AE
Number: | 08120162 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STONEYFLATTS PARK,SOUTH QUEENSFERRY,EH30 9YL
Number: | SC589559 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGARRECK,NEWQUAY,TR8 4QA
Number: | 09029476 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 09183936 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH LODGE,MALMESBURY,SN16 0AX
Number: | OC345880 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE KINGSMEAD CORPORATION LIMITED
1ST FLOOR,LONDON,NW1 2EW
Number: | 02230972 |
Status: | ACTIVE |
Category: | Private Limited Company |