- Company Overview for SPRING MEWS (STUDENT) LIMITED (08484258)
- Filing history for SPRING MEWS (STUDENT) LIMITED (08484258)
- People for SPRING MEWS (STUDENT) LIMITED (08484258)
- Charges for SPRING MEWS (STUDENT) LIMITED (08484258)
- More for SPRING MEWS (STUDENT) LIMITED (08484258)
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) |
---|---|---|---|
16 Aug 2018 | AD01 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 | |
18 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
21 Feb 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 September 2014
|
|
12 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
06 Dec 2015 | CH01 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 | |
01 Oct 2015 | MR01 | Registration of charge 084842580001, created on 29 September 2015 | |
06 Jul 2015 | MA | Memorandum and Articles of Association | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
06 Nov 2014 | AP01 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 | |
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 8 September 2014
|
|
19 Sep 2014 | AUD | Auditor's resignation | |
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
27 Feb 2014 | AP01 | Appointment of Simon Laborda Wigzell as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Richard Tice as a director | |
16 Oct 2013 | CH01 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 | |
05 Sep 2013 | CERTNM |
Company name changed central court LIMITED\certificate issued on 05/09/13
|