CH01 |
On 29th November 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th November 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th June 2023 secretary's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th June 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 23rd November 2023 to Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 6th June 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 3rd September 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd September 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd September 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th August 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th August 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th March 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 30th June 2012 to 30th November 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd July 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8th June 2011
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 8th June 2011, company appointed a new person to the position of a secretary
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th November 2010
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed springview consulting LTDcertificate issued on 27/10/10
filed on: 27th, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 26th October 2010
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26th July 2010
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(20 pages)
|