SPRING CAPITAL MANAGEMENT LIMITED

A And L, Suite 1-3 The Hop Exchange A And L, Suite 1-3 The Hop Exchange, London, SE1 1TY, England
StatusACTIVE
Company No.08913566
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland 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

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 02 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-02

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUSSAIN A LTD

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

JARROW OFFSHORE LTD

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

RAM LETTINGS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source