Advanced company searchLink opens in new window

SPRING FINANCE LIMITED

Company number 03709012

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 AA Accounts for a small company made up to 30 June 2017
03 Apr 2017 AP03 Appointment of Mr Moshe Moses as a secretary on 16 March 2017
03 Apr 2017 TM02 Termination of appointment of Chris Chew as a secretary on 16 March 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Feb 2017 AP01 Appointment of Mr Christopher Charles Chew as a director on 17 January 2017
02 Feb 2017 AA Accounts for a small company made up to 30 June 2016
19 Dec 2016 TM01 Termination of appointment of Stuart David Epstein as a director on 12 December 2016
23 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 291,964
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 291,964
09 Jan 2016 AA Accounts for a small company made up to 30 June 2015
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 274,537
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 274,537
04 Mar 2015 CH01 Director's details changed for Mr Stuart David Epstein on 1 January 2015
04 Mar 2015 CH01 Director's details changed for Mr Martin David Chesler on 1 January 2015
21 Jan 2015 AD01 Registered office address changed from Regent House Allum Gate Borehamwood Hertfordshire WD6 4RS to Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 21 January 2015
03 Jan 2015 AA Accounts for a small company made up to 30 June 2014
04 Aug 2014 AP01 Appointment of Mr George Leo Benninger as a director on 1 August 2014
01 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 07/03/2014.
24 Mar 2014 MR01 Registration of charge 037090120057
20 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 224,467
  • ANNOTATION A second filed SH01 was registered on 01/04/2014.
17 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
15 Mar 2014 MR01 Registration of charge 037090120055
15 Mar 2014 MR01 Registration of charge 037090120056
15 Mar 2014 MR04 Satisfaction of charge 42 in full