SPRING CAPITAL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08913566 |
Category | Private Limited Company |
Incorporated | 26 Feb 2014 |
Age | 10 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SPRING CAPITAL MANAGEMENT LIMITED is an active private limited company with number 08913566. It was incorporated 10 years, 3 months, 3 days ago, on 26 February 2014. The company address is A And L, Suite 1-3 The Hop Exchange A And L, Suite 1-3 The Hop Exchange, London, SE1 1TY, England.
Company Fillings
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Change person director company with change date
Date: 06 Mar 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven John Mortimer
Change date: 2024-02-26
Documents
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven John Mortimer
Change date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Second filing of confirmation statement with made up date
Date: 16 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 26 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-26
Psc name: Park Avenue Homes
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-26
Officer name: Mr Steven John Mortimer
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-26
Psc name: Mr Steven John Mortimer
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-20
New address: A and L, Suite 1-3 the Hop Exchange 24 Southwark Street London SE11TY
Old address: 94 Jermyn Street London SW1Y 6JE England
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 17 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Old address: C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU England
Change date: 2017-04-27
New address: 94 Jermyn Street London SW1Y 6JE
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Capital allotment shares
Date: 10 Mar 2016
Action Date: 02 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-02
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
New address: C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU
Old address: C/O Lester Aldridge Llp (Simon W. Holden) 70 Chancery Lane London WC2A 1AF
Documents
Gazette filings brought up to date
Date: 01 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-27
Officer name: Mr Steven John Mortimer
Documents
Some Companies
28 STANLEY STREET,WAKEFIELD,WF1 4NF
Number: | 09839153 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICP NURSERIES HOLDINGS LIMITED
1A ELM AVENUE,NOTTINGHAM,NG10 4LR
Number: | 10326160 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MARKET WALK,JARROW,NE32 3PU
Number: | 08394690 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HARDY'S BATHROOM FITTING SERVICES LTD
EDWARD HOUSE GRANGE BUSINESS PARK,LEICESTER,LE8 6EP
Number: | 06452140 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 WEST ELLA ROAD,HULL,HU10 7SF
Number: | 11566642 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIETE FINANCIERE D'INVESTISSEMENT D'OUTRE-MER.S.C.A. ("SOFINOM")
C/- CASSIN MONNET SCHUMAN,BARKER GATE,NG1 1JU
Number: | LP004445 |
Status: | ACTIVE |
Category: | Limited Partnership |