- Company Overview for SEVEN SPRINGS LIMITED (06256947)
- Filing history for SEVEN SPRINGS LIMITED (06256947)
- People for SEVEN SPRINGS LIMITED (06256947)
- Charges for SEVEN SPRINGS LIMITED (06256947)
- More for SEVEN SPRINGS LIMITED (06256947)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 Oct 2023 | MR01 | Registration of charge 062569470006, created on 26 September 2023 | |
03 Oct 2023 | MR01 | Registration of charge 062569470007, created on 26 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
20 Jun 2023 | MR01 | Registration of charge 062569470005, created on 16 June 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Nov 2021 | MR01 | Registration of charge 062569470004, created on 22 November 2021 | |
08 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2021 | MR04 | Satisfaction of charge 2 in full | |
16 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
21 Oct 2020 | CH01 | Director's details changed for Mr Richard James Cross on 27 August 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Steven Daniel Clapperton on 27 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Mar 2020 | CH01 | Director's details changed for Mr Richard James Cross on 11 March 2020 | |
26 Sep 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 August 2019 | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
27 Aug 2019 | MR01 | Registration of charge 062569470003, created on 22 August 2019 | |
19 Jul 2019 | PSC02 | Notification of The Luxury Lodge Group Limited as a person with significant control on 24 April 2019 | |
21 May 2019 | AP01 | Appointment of Mr Steven Daniel Clapperton as a director on 8 May 2019 |