SPRING PLANNING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-21 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-08-31 |
19/02/2519 February 2025 | Registered office address changed from Bhp Llp 2 Rutland Park Sheffield S10 2PD England to The Green House, Hathersage Hall Business Centre Main Road Hathersage Hope Valley S32 1BB on 2025-02-19 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-21 with updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-08-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-21 with updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-08-31 |
24/11/2224 November 2022 | Director's details changed for Caroline Elizabeth Mcintyre on 2022-11-24 |
24/11/2224 November 2022 | Director's details changed for Mr Andrew Terry Mcintyre on 2022-11-24 |
24/11/2224 November 2022 | Director's details changed for Mr Andrew Terry Mcintyre on 2022-11-24 |
24/11/2224 November 2022 | Change of details for Mr Andrew Terry Mcintyre as a person with significant control on 2022-11-24 |
21/11/2221 November 2022 | Director's details changed for Mr Andrew Terry Mcintyre on 2022-11-21 |
21/11/2221 November 2022 | Registered office address changed from 2 Bhp Llp 2 Rutland Park Sheffield S10 2PD England to Bhp Llp 2 Rutland Park Sheffield S10 2PD on 2022-11-21 |
21/11/2221 November 2022 | Director's details changed for Caroline Elizabeth Mcintyre on 2022-11-21 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-08-31 |
20/10/2120 October 2021 | Change of details for Caroline Elizabeth Mcintyre as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
19/10/2119 October 2021 | Notification of Andrew Terry Mcintyre as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Change of details for Caroline Elizabeth Mcintyre as a person with significant control on 2021-10-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
24/04/2024 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | DIRECTOR APPOINTED MR ANDREW TERRY MCINTYRE |
25/02/2025 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH MCINTYRE / 25/02/2020 |
09/10/199 October 2019 | ADOPT ARTICLES 23/09/2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
09/05/199 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM WOODSIDE OVER LANE BASLOW BAKEWELL DE45 1RT UNITED KINGDOM |
06/03/196 March 2019 | COMPANY NAME CHANGED CMC PLANNING LIMITED CERTIFICATE ISSUED ON 06/03/19 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
22/08/1722 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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