Advanced company searchLink opens in new window

SPRING MEWS (STUDENT) LIMITED

Company number 08484258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 15,501
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
  • GBP 15,500,001
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 15,500,001
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
  • GBP 15,500,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution