Advanced company searchLink opens in new window

NORSPRING DEVELOPMENT LIMITED

Company number 10382909

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)
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