- Company Overview for NORSPRING DEVELOPMENT LIMITED (10382909)
- Filing history for NORSPRING DEVELOPMENT LIMITED (10382909)
- People for NORSPRING DEVELOPMENT LIMITED (10382909)
- Charges for NORSPRING DEVELOPMENT LIMITED (10382909)
- More for NORSPRING DEVELOPMENT LIMITED (10382909)
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) |
---|---|---|---|
23 Nov 2023 | CH03 | Secretary's details changed for Kay Ann Griffin on 1 July 2023 | |
10 Nov 2023 | CH03 | Secretary's details changed for Kay Ann Griffin on 1 July 2023 | |
10 Nov 2023 | CH01 | Director's details changed for John Edward Gregory on 1 July 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Kay Ann Griffin on 1 June 2023 | |
10 Nov 2023 | CH01 | Director's details changed for John Edward Gregory on 1 July 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Kay Ann Griffin on 1 July 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Mr John Edward Gregory on 1 July 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
23 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Katherine Kelley on 1 January 2021 | |
19 Oct 2020 | PSC07 | Cessation of Robert Gaines-Cooper as a person with significant control on 19 November 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
23 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
18 Sep 2020 | PSC02 | Notification of Ctx Treuhand Aktiengesellschaft as a person with significant control on 19 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
12 Sep 2019 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to 2 West Street Henley on Thames Oxon RG9 2DT on 12 September 2019 | |
16 Jul 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 17/09/2017 | |
03 May 2018 | PSC01 | Notification of Robert Gaines-Cooper as a person with significant control on 6 May 2017 |