SPRINGBOARD SOUTHWARK TRUST

Company Documents

DateDescription
23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BULLOUGH

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
727 OLD KENT RD
LONDON
SE15 1JL

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH CLARE PARRY / 03/11/2014

View Document

01/12/141 December 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

10/10/1410 October 2014 SECRETARY APPOINTED MS ELIZABETH CLARE PARRY

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY FARHAD ZAD

View Document

10/10/1410 October 2014 22/09/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE MORRE

View Document

09/10/139 October 2013 22/09/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 ALTER ARTICLES 06/06/2013

View Document

11/03/1311 March 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY DE GROOT

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH JENKINS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR BRUCE MORRE

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR WILLIAM JOHN ASHWORTH BULLOUGH

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MATHEW JAMES NICHOLAS

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARLAND

View Document

02/10/122 October 2012 22/09/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MS LUCY MANVELA DE GROOT

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELISABETH HOODLESS

View Document

08/12/118 December 2011 22/09/11 NO MEMBER LIST

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MISS RUTH GUDRUN JENKINS

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNELLING

View Document

28/10/1028 October 2010 22/09/10 NO MEMBER LIST

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 22/09/09 NO MEMBER LIST

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 22/09/04

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 ANNUAL RETURN MADE UP TO 22/09/03;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 ANNUAL RETURN MADE UP TO 22/09/02

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 ANNUAL RETURN MADE UP TO 22/09/01;DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 ANNUAL RETURN MADE UP TO 22/09/00

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 ANNUAL RETURN MADE UP TO 22/09/99;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 ANNUAL RETURN MADE UP TO 22/09/98

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 ANNUAL RETURN MADE UP TO 24/09/97;DIRECTOR RESIGNED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/09/9629 September 1996 ANNUAL RETURN MADE UP TO 24/09/96;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/10/952 October 1995 ANNUAL RETURN MADE UP TO 25/09/95

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 ANNUAL RETURN MADE UP TO 28/09/94

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 ANNUAL RETURN MADE UP TO 03/10/93;SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 ANNUAL RETURN MADE UP TO 03/10/92

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/918 October 1991 ANNUAL RETURN MADE UP TO 03/10/91

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: 12B ASYLUM ROAD LONDON SE15 2RL

View Document

13/11/9013 November 1990 ANNUAL RETURN MADE UP TO 12/10/90

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: G OFFICE CHANGED 13/11/90 126 ASYLUM ROAD LONDON SE15 2LW

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 ANNUAL RETURN MADE UP TO 01/10/89

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 ANNUAL RETURN MADE UP TO 15/09/88

View Document

23/09/8823 September 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM: G OFFICE CHANGED 28/04/87 SECOND FLOOR 223 REGENT STREET LONDON W1R 7DB

View Document

15/04/8715 April 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

09/04/879 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/879 April 1987 CERTIFICATE OF INCORPORATION

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