Advanced company searchLink opens in new window

MAINSPRING NOMINEES (5) LIMITED

Company number 08900899

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)
14 Jul 2017 MR01 Registration of charge 089008990003, created on 4 July 2017
10 Jul 2017 MR04 Satisfaction of charge 089008990001 in full
15 Mar 2017 AD01 Registered office address changed from 8 Old Jewry London EC2R 8DN England to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
29 Dec 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/16
29 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Feb 2016 CH01 Director's details changed for Mr Stephen George Geddes on 19 June 2015
29 Feb 2016 CH01 Director's details changed for Mr Damian Ashley Simmons on 19 June 2015
27 Nov 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/15
16 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jun 2015 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 8 Old Jewry London EC2R 8DN on 19 June 2015
05 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
09 Sep 2014 MR01 Registration of charge 089008990002, created on 5 September 2014
20 Aug 2014 CH01 Director's details changed for Mr Damian Ashley Simmons on 4 July 2014
04 Jul 2014 MR01 Registration of charge 089008990001, created on 2 July 2014
21 Feb 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
21 Feb 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 21 February 2014
21 Feb 2014 AP01 Appointment of Mr Damian Ashley Simmons as a director
21 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
21 Feb 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
21 Feb 2014 AP01 Appointment of Mr Stephen George Geddes as a director
21 Feb 2014 TM01 Termination of appointment of Huntsmoor Limited as a director
21 Feb 2014 TM01 Termination of appointment of Richard Bursby as a director
18 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-18
  • GBP 1