SPRING NORTH LTD

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of David Martin Robert Edmundson as a director on 2025-03-31

View Document

30/07/2530 July 2025 NewAppointment of Mrs Anne Louise Lord as a secretary on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from 1 Exchange Street Exchange Street Room 103 Blackburn BB1 7JN England to 33 King Street Suite 118, Kings Court King Street Blackburn BB2 2DH on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Susan Cotton as a director on 2025-03-31

View Document

30/07/2530 July 2025 NewTermination of appointment of Nicola Adamson as a director on 2024-11-16

View Document

30/01/2530 January 2025 Full accounts made up to 2024-03-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-04 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Appointment of Ms Nicola Adamson as a director on 2022-04-27

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-04 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Ian William Gibbs as a director on 2022-04-27

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/1913 March 2019 DIRECTOR APPOINTED MS AMANDA JANE GREENWOOD

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS DEBORAH ANNE TERRAS

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHEPHERD

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS LINDA ELIZABETH TAPNER

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUI CHATWOOD

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE BOULEVARD CENTRE CATHEDRAL QUARTER 45 RAILWAY ROAD BLACKBURN LANCASHIRE BB1 1EZ

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART LUCAS

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ADRIAN RUARY LEATHER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR KEVIN PAUL MCGEE

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART LUCAS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY MARSDEN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMAR ABASS

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MS JACQUI CHATWOOD

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE GERAGHTY

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MISS VICKY SHEPHERD

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EASTWOOD

View Document

02/12/152 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TEMPEST

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MURRAY

View Document

07/10/157 October 2015 04/10/15 NO MEMBER LIST

View Document

02/01/152 January 2015 ADOPT ARTICLES 16/12/2014

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR STEWART HENRY OLAV LUCAS

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED PAULINE GERAGHTY

View Document

06/10/146 October 2014 04/10/14 NO MEMBER LIST

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR VIV BLACKLEDGE

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ROBERT JOHN EASTWOOD

View Document

18/07/1418 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 04/10/13 NO MEMBER LIST

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE WOODRUFF

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN KINLOCH

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE SMITH

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH

View Document

10/07/1310 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS SUZANNE MURRAY

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MS PAULA WOODRUFF

View Document

08/07/138 July 2013

View Document

08/07/138 July 2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR JOHN TEMPEST

View Document

03/01/133 January 2013 DIRECTOR APPOINTED SUZANNE MURRAY

View Document

03/01/133 January 2013 DIRECTOR APPOINTED SUSAN COTTON

View Document

07/11/127 November 2012 ADOPT ARTICLES 18/10/2012

View Document

11/10/1211 October 2012 04/10/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE WAREING

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR DAVID EDMUNDSON

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR GORDON NEIL SMITH

View Document

04/10/114 October 2011 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