SPRING MEWS (BLOCK D) LIMITED

09474143
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 27 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2023 resolution Resolution 2 Buy now
08 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2023 incorporation Memorandum Articles 21 Buy now
02 Nov 2023 resolution Resolution 3 Buy now
16 Oct 2023 mortgage Registration of a charge 43 Buy now
11 Oct 2023 capital Statement of capital (Section 108) 5 Buy now
11 Oct 2023 insolvency Solvency Statement dated 03/10/23 1 Buy now
11 Oct 2023 resolution Resolution 3 Buy now
03 Oct 2023 capital Return of Allotment of shares 3 Buy now
16 Aug 2023 accounts Annual Accounts 21 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 21 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 21 Buy now
21 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
21 Jul 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
23 Jul 2020 accounts Annual Accounts 21 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
20 Jun 2019 accounts Annual Accounts 19 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2018 accounts Annual Accounts 18 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 17 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
27 Jun 2016 accounts Annual Accounts 17 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
22 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 Mar 2015 resolution Resolution 1 Buy now
05 Mar 2015 incorporation Incorporation Company 10 Buy now