Company NameSpring Planning Ltd
DirectorsCaroline Elizabeth McIntyre and Andrew Terry McIntyre
Company StatusActive
Company Number10926108
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 7 months ago)
Previous NameCMC Planning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameCaroline Elizabeth McIntyre
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(same day as company formation)
RoleTown Planning Consultant
Country of ResidenceEngland
Correspondence AddressWoodside Over Lane
Baslow
Bakewell
Derbyshire
DE45 1RT
Director NameMr Andrew Terry McIntyre
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Over Lane
Baslow
Bakewell
Derbyshire
DE45 1RT

Location

Registered AddressBhp Llp
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
7 March 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 November 2022Director's details changed for Mr Andrew Terry Mcintyre on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Mr Andrew Terry Mcintyre on 24 November 2022 (2 pages)
24 November 2022Director's details changed for Caroline Elizabeth Mcintyre on 24 November 2022 (2 pages)
24 November 2022Change of details for Mr Andrew Terry Mcintyre as a person with significant control on 24 November 2022 (2 pages)
21 November 2022Director's details changed for Mr Andrew Terry Mcintyre on 21 November 2022 (2 pages)
21 November 2022Registered office address changed from 2 Bhp Llp 2 Rutland Park Sheffield S10 2PD England to Bhp Llp 2 Rutland Park Sheffield S10 2PD on 21 November 2022 (1 page)
21 November 2022Director's details changed for Caroline Elizabeth Mcintyre on 21 November 2022 (2 pages)
24 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
20 October 2021Change of details for Caroline Elizabeth Mcintyre as a person with significant control on 19 October 2021 (2 pages)
19 October 2021Change of details for Caroline Elizabeth Mcintyre as a person with significant control on 19 October 2021 (2 pages)
19 October 2021Notification of Andrew Terry Mcintyre as a person with significant control on 19 October 2021 (2 pages)
19 October 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 18
(3 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 February 2020Appointment of Mr Andrew Terry Mcintyre as a director on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Caroline Elizabeth Mcintyre on 25 February 2020 (2 pages)
10 October 2019Particulars of variation of rights attached to shares (2 pages)
10 October 2019Change of share class name or designation (2 pages)
9 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
30 April 2019Registered office address changed from Woodside over Lane Baslow Bakewell DE45 1RT United Kingdom to 2 Bhp Llp 2 Rutland Park Sheffield S10 2PD on 30 April 2019 (1 page)
6 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
7 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 10
(39 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 10
(39 pages)