- Company Overview for LEONARD CURTIS SHEFFIELD LIMITED (09893037)
- Filing history for LEONARD CURTIS SHEFFIELD LIMITED (09893037)
- People for LEONARD CURTIS SHEFFIELD LIMITED (09893037)
- More for LEONARD CURTIS SHEFFIELD LIMITED (09893037)
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) |
---|---|---|---|
01 May 2024 | AP01 | Appointment of Mr David Owen Brown as a director on 1 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Sean Williams as a director on 1 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Adrian Alan Charles Graham as a director on 1 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Deborah Jayne Lockwood as a director on 1 May 2024 | |
31 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
06 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 April 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Jonathan Francis Mercer as a director on 30 November 2023 | |
18 May 2023 | CERTNM |
Company name changed the springs partnership LIMITED\certificate issued on 18/05/23
|
|
18 May 2023 | NM06 | Change of name with request to seek comments from relevant body | |
18 May 2023 | CONNOT | Change of name notice | |
07 Mar 2023 | MA | Memorandum and Articles of Association | |
02 Mar 2023 | AP01 | Appointment of Mr Sean Williams as a director on 1 March 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Daniel John Booth as a director on 1 March 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr Jonathan Francis Mercer as a director on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 4th Floor the Fountain Precinct Leopold Street Sheffield S1 2JA England to Riverside House Irwell Street Salford M3 5EN on 1 March 2023 | |
01 Mar 2023 | PSC02 | Notification of Leonard Curtis Recovery Limited as a person with significant control on 1 March 2023 | |
01 Mar 2023 | PSC07 | Cessation of Deborah Jayne Lockwood as a person with significant control on 1 March 2023 | |
01 Mar 2023 | PSC07 | Cessation of Adrian Alan Charles Graham as a person with significant control on 1 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
09 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Jan 2021 | PSC04 | Change of details for Mrs Deborah Jayne Lockwood as a person with significant control on 30 October 2020 |