SPRING PROPERTIES (ISLE OF WIGHT) LIMITED
Company number 09653346
- Company Overview for SPRING PROPERTIES (ISLE OF WIGHT) LIMITED (09653346)
- Filing history for SPRING PROPERTIES (ISLE OF WIGHT) LIMITED (09653346)
- People for SPRING PROPERTIES (ISLE OF WIGHT) LIMITED (09653346)
- Charges for SPRING PROPERTIES (ISLE OF WIGHT) LIMITED (09653346)
- More for SPRING PROPERTIES (ISLE OF WIGHT) LIMITED (09653346)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
11 Mar 2024 | MR04 | Satisfaction of charge 096533460003 in full | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Sep 2023 | MR04 | Satisfaction of charge 096533460001 in full | |
06 Sep 2023 | MR04 | Satisfaction of charge 096533460002 in full | |
18 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
17 Aug 2023 | PSC07 | Cessation of Fountain (Isle of Wight) Limited as a person with significant control on 11 August 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of James Arthur Toothill as a director on 11 August 2023 | |
17 Aug 2023 | AP04 | Appointment of Nsm Corporate Services Limited as a secretary on 11 August 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Stephen John Gladdish as a director on 11 August 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Paul Michael Collier as a director on 11 August 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from Airfield Way Airfield Way Cowes PO31 8BF England to 46-48 James Street London W1U 1EZ on 17 August 2023 | |
17 Aug 2023 | AP02 | Appointment of Osm Limited as a director on 11 August 2023 | |
17 Aug 2023 | AP01 | Appointment of Mr Christopher Wallace Bond as a director on 11 August 2023 | |
17 Aug 2023 | MR01 | Registration of charge 096533460003, created on 11 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
12 Jun 2023 | PSC05 | Change of details for Fountain (Isle of Wight) Limited as a person with significant control on 6 April 2016 | |
09 Jun 2023 | PSC05 | Change of details for Fountain (Isle of Wight) Limited as a person with significant control on 1 May 2018 | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
06 Jul 2022 | CH01 | Director's details changed for Mr Paul Michael Collier on 1 January 2022 | |
11 Feb 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Paul Michael Collier on 1 December 2021 |