- Company Overview for SPRINGHILL ESTATE (IOW) LTD (09894493)
- Filing history for SPRINGHILL ESTATE (IOW) LTD (09894493)
- People for SPRINGHILL ESTATE (IOW) LTD (09894493)
- Charges for SPRINGHILL ESTATE (IOW) LTD (09894493)
- More for SPRINGHILL ESTATE (IOW) LTD (09894493)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 30 March 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
26 Feb 2024 | AD01 | Registered office address changed from PO Box 5099 Maidenhead Berkshire SL60 1PG United Kingdom to 9 West End Kemsing Sevenoaks TN15 6PX on 26 February 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 30 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
07 Jan 2022 | AD01 | Registered office address changed from PO Box 5099 Maidehead Berkshire SL60 1PG United Kingdom to PO Box 5099 Maidenhead Berkshire SL60 1PG on 7 January 2022 | |
22 Dec 2021 | AD01 | Registered office address changed from 202-212 High Road Ilford IG1 1QB England to PO Box 5099 Maidehead Berkshire SL60 1PG on 22 December 2021 | |
13 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from The Old Bat and Ball St. Johns Hill Sevenoaks TN13 3PF England to 202-212 High Road Ilford IG1 1QB on 1 November 2021 | |
16 Sep 2021 | MR01 | Registration of charge 098944930006, created on 14 September 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2020 | AD01 | Registered office address changed from PO Box 75949 Uavend 35 Station Road London NW26 9NZ United Kingdom to The Old Bat and Ball St. Johns Hill Sevenoaks TN13 3PF on 10 November 2020 | |
20 May 2020 | PSC01 | Notification of Moses Oyediwura as a person with significant control on 27 April 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | PSC07 | Cessation of Eamon Mark O'connor as a person with significant control on 27 April 2020 | |
20 May 2020 | MR04 | Satisfaction of charge 098944930003 in full | |
20 May 2020 | MR04 | Satisfaction of charge 098944930004 in full | |
20 May 2020 | MR04 | Satisfaction of charge 098944930005 in full | |
04 May 2020 | TM01 | Termination of appointment of Eamon Mark O'connor as a director on 27 April 2020 | |
04 May 2020 | AP01 | Appointment of Mr Moses Oyediwura as a director on 27 April 2020 |