Gazette. Gazette notice voluntary. |
2021-09-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-13 |
View Report |
Officers. Officer name: Mr Edward Nicholas Taylor. Change date: 2021-02-12. |
2021-03-04 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-01-08 |
View Report |
Accounts. Legacy. |
2021-01-08 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2021-01-08 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2021-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Accounts. Accounts type small. |
2019-10-10 |
View Report |
Persons with significant control. Psc name: Justin Sparks. Cessation date: 2018-03-05. |
2019-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-24 |
View Report |
Persons with significant control. Psc name: Simon Douglas John Ward. Cessation date: 2018-03-05. |
2019-04-24 |
View Report |
Persons with significant control. Psc name: David Robert Charles Neate. Cessation date: 2018-03-05. |
2019-04-24 |
View Report |
Officers. Officer name: Simon Douglas John Ward. Termination date: 2018-03-05. |
2019-03-13 |
View Report |
Officers. Officer name: Justin Sparks. Termination date: 2018-03-05. |
2019-03-13 |
View Report |
Officers. Termination date: 2018-03-05. Officer name: David Robert Charles Neate. |
2019-03-13 |
View Report |
Change of name. Description: Company name changed springboard corporate finance LIMITED\certificate issued on 18/02/19. |
2019-02-18 |
View Report |
Resolution. Description: Resolutions. |
2019-01-30 |
View Report |
Resolution. Description: Resolutions. |
2018-12-21 |
View Report |
Change of name. Change of name notice. |
2018-12-21 |
View Report |
Accounts. Change account reference date company current extended. |
2018-05-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-11 |
View Report |
Persons with significant control. Notification date: 2018-03-05. Psc name: Begbies Traynor Group Plc. |
2018-04-11 |
View Report |
Officers. Appointment date: 2018-03-05. Officer name: Mr Richard William Traynor. |
2018-04-03 |
View Report |
Officers. Officer name: Benjamin Alexis Bolt. Termination date: 2018-03-05. |
2018-03-29 |
View Report |
Officers. Termination date: 2018-03-05. Officer name: Michael Richard Seabrook. |
2018-03-29 |
View Report |
Officers. Appointment date: 2018-03-05. Officer name: Mr Edward Nicholas Taylor. |
2018-03-29 |
View Report |
Officers. Officer name: Mr John Ashton Humphrey. Appointment date: 2018-03-05. |
2018-03-29 |
View Report |
Officers. Officer name: David Robert Charles Neate. Termination date: 2018-03-05. |
2018-03-29 |
View Report |
Address. New address: 340 Deansgate Manchester M3 4LY. Change date: 2018-03-29. Old address: Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB. |
2018-03-29 |
View Report |
Resolution. Description: Resolutions. |
2018-03-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-26 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2017-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-31 |
View Report |
Officers. Officer name: Mr Benjamin Alexis Bolt. Appointment date: 2017-03-28. |
2017-03-28 |
View Report |
Capital. Capital allotment shares. |
2017-01-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-09 |
View Report |
Resolution. Description: Resolutions. |
2016-12-28 |
View Report |
Capital. Capital allotment shares. |
2016-05-23 |
View Report |
Resolution. Description: Resolutions. |
2016-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-13 |
View Report |
Address. New address: Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB. Change date: 2015-02-26. Old address: Three Brindleyplace Birmingham B1 2JB. |
2015-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Officers. Officer name: Mr Simon Douglas John Ward. Change date: 2014-03-22. |
2014-03-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-04 |
View Report |
Mortgage. Charge number: 1. |
2014-01-10 |
View Report |