Advanced company searchLink opens in new window

SPRING VENTURES LLP

Company number OC359107

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)
17 Apr 2024 LLAA01 Previous accounting period extended from 31 December 2023 to 31 March 2024
15 Jan 2024 LLCS01 Confirmation statement made on 13 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 LLCS01 Confirmation statement made on 13 January 2023 with no updates
31 Oct 2022 LLCS01 Confirmation statement made on 13 January 2022 with no updates
27 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
02 Oct 2021 LLCS01 Confirmation statement made on 2 October 2021 with no updates
03 Mar 2021 LLPSC02 Notification of Gdn House Ltd as a person with significant control on 28 January 2021
03 Mar 2021 LLPSC07 Cessation of John Michael Hudson as a person with significant control on 28 January 2021
03 Mar 2021 LLAP02 Appointment of Gdn House Ltd as a member on 28 January 2021
03 Mar 2021 LLTM01 Termination of appointment of Elizabeth Frances Hudson as a member on 28 January 2021
15 Dec 2020 LLAD01 Registered office address changed from C/O Bewley Homes Plc, Inhurst House Brimpton Road Baughurst Tadley RG26 5JJ England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 15 December 2020
21 Oct 2020 LLCS01 Confirmation statement made on 2 October 2020 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2019 LLCS01 Confirmation statement made on 2 October 2019 with no updates
02 Oct 2019 LLAD02 Location of register of charges has been changed to The Garden House Hollington Woolton Hill Newbury RG20 9XT
26 Apr 2019 LLAP01 Appointment of Mrs Elizabeth Frances Hudson as a member on 20 April 2019
26 Apr 2019 LLTM01 Termination of appointment of Peter William Ralph as a member on 26 April 2019
21 Nov 2018 LLCS01 Confirmation statement made on 28 October 2018 with no updates
06 Apr 2018 AA Accounts for a small company made up to 31 December 2017
05 Apr 2018 LLAD01 Registered office address changed from 134 Buckingham Palace Road Ground Floor London SW1W 9SA United Kingdom to C/O Bewley Homes Plc, Inhurst House Brimpton Road Baughurst Tadley RG26 5JJ on 5 April 2018
14 Nov 2017 LLCS01 Confirmation statement made on 28 October 2017 with no updates
03 May 2017 AA Accounts for a small company made up to 31 December 2016