NORSPRING DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from 2 West Street Henley on Thames Oxon RG9 2DT United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-05-19

View Document

11/03/2511 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Secretary's details changed for Kay Ann Griffin on 2023-07-01

View Document

10/11/2310 November 2023 Secretary's details changed for Kay Ann Griffin on 2023-07-01

View Document

10/11/2310 November 2023 Director's details changed for John Edward Gregory on 2023-07-01

View Document

10/11/2310 November 2023 Director's details changed for Kay Ann Griffin on 2023-06-01

View Document

10/11/2310 November 2023 Director's details changed for John Edward Gregory on 2023-07-01

View Document

26/10/2326 October 2023 Director's details changed for Kay Ann Griffin on 2023-07-01

View Document

25/10/2325 October 2023 Director's details changed for Mr John Edward Gregory on 2023-07-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE KELLEY / 01/01/2021

View Document

19/10/2019 October 2020 CESSATION OF ROBERT GAINES-COOPER AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CTX TREUHAND AKTIENGESELLSCHAFT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

16/07/1916 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2017

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GAINES-COOPER

View Document

03/05/183 May 2018 CESSATION OF JANE ROSE PHILOMENE GAINES-COOPER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 17/09/17 STATEMENT OF CAPITAL GBP 1

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SPRINGETT / 15/12/2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SPRINGETT / 15/12/2016

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103829090001

View Document

19/09/1619 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company