SPRING MOON LIMITED
Company Documents
Date | Description |
---|---|
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
06/11/216 November 2021 | Voluntary strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
27/09/2127 September 2021 | Application to strike the company off the register |
06/08/216 August 2021 | Change of details for Mrs Andrea Marie Chapman as a person with significant control on 2021-08-06 |
06/08/216 August 2021 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-08-06 |
06/08/216 August 2021 | Change of details for Mr Christopher Chapman as a person with significant control on 2021-08-06 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAPMAN / 31/03/2020 |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS ANDREA MARIE CHAPMAN / 31/03/2020 |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPMAN / 31/03/2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANDREA MARIE WILLARD BLACK / 16/10/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARIE WILLARD BLACK |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHAPMAN / 31/01/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/08/1631 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAPMAN / 31/08/2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/03/1617 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
21/10/1521 October 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA CHAPMAN |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/03/1519 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
01/04/141 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/03/1322 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/03/1222 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/03/1118 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/03/1018 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
02/06/082 June 2008 | CURREXT FROM 31/03/2008 TO 30/09/2008 |
17/03/0817 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/07/0731 July 2007 | NEW SECRETARY APPOINTED |
05/07/075 July 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | SECRETARY'S PARTICULARS CHANGED |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB |
07/10/057 October 2005 | NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | SECRETARY'S PARTICULARS CHANGED |
18/03/0518 March 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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