- Company Overview for SPRINGLEASE LIMITED (10430348)
- Filing history for SPRINGLEASE LIMITED (10430348)
- People for SPRINGLEASE LIMITED (10430348)
- Charges for SPRINGLEASE LIMITED (10430348)
- More for SPRINGLEASE LIMITED (10430348)
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) |
---|---|---|---|
02 Aug 2019 | AD01 | Registered office address changed from 199 st. Margarets Road Twickenham TW1 1LU England to 169 Piccadilly London London W1J 9EH on 2 August 2019 | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
05 Apr 2018 | MR01 | Registration of charge 104303480001, created on 4 April 2018 | |
28 Feb 2017 | AP01 | Appointment of Mrs Melanie Mahan as a director on 28 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to 199 st. Margarets Road Twickenham TW1 1LU on 13 January 2017 | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
13 Jan 2017 | AP03 | Appointment of Mrs Chander Mahan as a secretary on 12 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Anil Kumar Mahan as a director on 12 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 12 January 2017 | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|