- Company Overview for NORSPRING PROPERTIES LTD (13197144)
- Filing history for NORSPRING PROPERTIES LTD (13197144)
- People for NORSPRING PROPERTIES LTD (13197144)
- More for NORSPRING PROPERTIES LTD (13197144)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
10 Nov 2023 | CH01 | Director's details changed for Mr John Edward Gregory on 1 July 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Kay Ann Griffin on 1 July 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Mr John Edward Gregory on 1 July 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Ms Kay Ann Griffin on 1 July 2023 | |
23 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
25 Feb 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 30 September 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
18 Feb 2021 | CH01 | Director's details changed for Mrs Katherine Bardwell-Springett on 11 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Paul Andrew Springett on 11 February 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 5 the Maltings Hart Street Henley on Thames Oxfordshire RG9 2FE England to 2 West Street Henley-on-Thames RG9 2DT on 18 February 2021 | |
11 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-11
|