Advanced company searchLink opens in new window

SPRINGBOARD PARTNERS LIMITED

Company number 03897277

Filter by category

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)
16 Jun 2001 288a New director appointed
16 Jun 2001 287 Registered office changed on 16/06/01 from: bollin house riverside park wilmslow cheshire SK9 1DP
12 Jun 2001 CERTNM Company name changed private capital exchange LIMITED\certificate issued on 12/06/01
04 Jun 2001 AA Full accounts made up to 30 June 2000
26 Apr 2001 88(2)R Ad 30/03/01--------- £ si 80000@1=80000 £ ic 700571/780571
26 Apr 2001 288a New director appointed
04 Apr 2001 123 Nc inc already adjusted 24/08/00
04 Apr 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Apr 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Apr 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Mar 2001 88(2)R Ad 12/03/01--------- £ si 30000@1=30000 £ ic 670571/700571
19 Mar 2001 88(2)R Ad 28/02/01--------- £ si 70571@1=70571 £ ic 600000/670571
06 Mar 2001 225 Accounting reference date shortened from 31/12/00 to 30/06/00
28 Feb 2001 287 Registered office changed on 28/02/01 from: ames house 7 duke of york street london SW1Y 6LA
14 Feb 2001 88(2)R Ad 31/12/00--------- £ si 120000@1=120000 £ ic 480000/600000
18 Jan 2001 363s Return made up to 20/12/00; full list of members
18 Jan 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Dec 2000 288a New secretary appointed
05 Dec 2000 288b Secretary resigned
14 Nov 2000 287 Registered office changed on 14/11/00 from: 17 cavendish square london W1M 9AA
03 Oct 2000 88(2)R Ad 24/08/00--------- £ si 400000@1=400000 £ ic 80000/480000
21 Sep 2000 288a New director appointed
21 Sep 2000 288a New director appointed
21 Sep 2000 288a New director appointed
20 Sep 2000 287 Registered office changed on 20/09/00 from: 82 king street manchester lancashire M2 4WQ