- Company Overview for SPA GARDENS INVESTMENTS LIMITED (10498138)
- Filing history for SPA GARDENS INVESTMENTS LIMITED (10498138)
- People for SPA GARDENS INVESTMENTS LIMITED (10498138)
- Charges for SPA GARDENS INVESTMENTS LIMITED (10498138)
- More for SPA GARDENS INVESTMENTS LIMITED (10498138)
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 Oct 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
15 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Mar 2023 | AD01 | Registered office address changed from 6 Chesterfield Gardens London W1J 5BQ England to Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD on 17 March 2023 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
02 Sep 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
28 May 2020 | MR04 | Satisfaction of charge 104981380001 in full | |
07 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom to 6 Chesterfield Gardens London W1J 5BQ on 3 April 2018 | |
15 Aug 2017 | MR01 | Registration of charge 104981380001, created on 9 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
18 Jul 2017 | PSC07 | Cessation of Ensco 864 Limited as a person with significant control on 18 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Nathan Paul Kempin as a director on 18 July 2017 | |
18 Jul 2017 | AP01 | Appointment of Mr William Patrick Harford as a director on 18 July 2017 |