SPRING NOMINEES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Robert Paul Stockton as a director on 2025-08-26

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/07/2418 July 2024 Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

06/02/246 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

23/01/2423 January 2024 Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31

View Document

23/01/2423 January 2024 Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ

View Document

23/01/2423 January 2024 Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17

View Document

02/10/232 October 2023 Appointment of Ali Johnson as a secretary on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Mr Robert Paul Stockton as a director on 2023-09-21

View Document

04/07/234 July 2023 Termination of appointment of James Robert Anthony Gordon as a secretary on 2023-06-22

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

08/03/238 March 2023 Appointment of Christopher David Peto as a director on 2023-02-27

View Document

01/03/231 March 2023 Termination of appointment of Barbara-Ann King as a director on 2023-02-15

View Document

13/01/2313 January 2023 Appointment of James Robert Anthony Gordon as a secretary on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Steven Robert Kilday as a secretary on 2023-01-02

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/02/228 February 2022 Termination of appointment of Andrew Paul Rydon as a director on 2022-02-07

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / INVESTEC WEALTH & INVESTMENT LIMITED / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON ENGLAND EC2V 7QP

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL SCOTT

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN MAXWELL-SCOTT / 27/07/2014

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH EDNA PRICE / 27/07/2014

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WRAGG / 27/07/2014

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 COMPANY NAME CHANGED SHEPPARDS AND CHASE LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR STEVEN ROBERT KILDAY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY KATHY CONG

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK REDMAYNE

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM QUAYSIDE HOUSE, CANAL WHARFE LEEDS WEST YORKSHIRE LS11 5PU

View Document

06/10/106 October 2010 SECRETARY APPOINTED MS KATHY CONG

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY IAIN HOOLEY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED IAIN WILLIAM HOOLEY

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN WILLIAM HOOLEY / 20/07/2010

View Document

21/07/1021 July 2010 SECRETARY APPOINTED IAIN WILLIAM HOOLEY

View Document

04/12/094 December 2009 ADOPT ARTICLES 22/10/2009

View Document

24/11/0924 November 2009 CHANGE PERSON AS DIRECTOR

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN STUDDERT REDMAYNE / 30/10/2009

View Document

03/11/093 November 2009 CHANGE PERSON AS DIRECTOR

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EDNA PRICE / 26/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WRAGG / 23/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY WATTS / 20/10/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRAGG / 11/11/2008

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA WATTS / 31/07/2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 2 GRESHAM STREET LONDON EC2V 7QN

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0116 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0021 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 AUDITOR'S RESIGNATION

View Document

09/08/999 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 122 LEADENHALL STREET LONDON EC3V 4SS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 122 LEADENHALL STREET LONDON EC3V 4QH

View Document

04/08/984 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 ACC. REF. DATE EXTENDED FROM 24/12/97 TO 31/03/98

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 COMPANY NAME CHANGED HASTINGS INVESTMENT MANAGEMENT L IMITED CERTIFICATE ISSUED ON 19/04/94

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 1 LONDON BRIDGE LONDON SE1 9SZ

View Document

23/03/9423 March 1994 S386 DISP APP AUDS 09/03/94

View Document

23/03/9423 March 1994 AUDITORS REMUNERATION 09/03/94

View Document

01/02/941 February 1994 NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 SECRETARY RESIGNED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 SECRETARY RESIGNED

View Document

05/08/915 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 NEW SECRETARY APPOINTED

View Document

07/07/877 July 1987 REGISTERED OFFICE CHANGED ON 07/07/87 FROM: ST JAMES'S HOUSE EAST STREET FARNHAM SURREY

View Document

17/01/8717 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 24/12

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8614 June 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

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