- Company Overview for WELLS SPRING INVESTMENTS LIMITED (11537800)
- Filing history for WELLS SPRING INVESTMENTS LIMITED (11537800)
- People for WELLS SPRING INVESTMENTS LIMITED (11537800)
- Charges for WELLS SPRING INVESTMENTS LIMITED (11537800)
- More for WELLS SPRING INVESTMENTS LIMITED (11537800)
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 Sep 2024 | PSC05 | Change of details for Anglolat Real Estate and Hospitality (Uk) Limited as a person with significant control on 16 September 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Mr. Peter Jeremy Bowring on 16 September 2024 | |
16 Sep 2024 | CH04 | Secretary's details changed for Oxbridge Solicitors on 16 September 2024 | |
11 Aug 2024 | AD01 | Registered office address changed from Office 301 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU United Kingdom to 72 D Camden Road Tunbridge Wells Kent TN1 2QP on 11 August 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
03 Sep 2023 | AD01 | Registered office address changed from Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Office 301 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 3 September 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr. Peter Jeremy Bowring on 14 July 2023 | |
14 Jul 2023 | CH04 | Secretary's details changed for Oxbridge Solicitors on 14 July 2023 | |
29 Jun 2023 | AP04 | Appointment of Oxbridge Solicitors as a secretary on 29 June 2023 | |
28 Jun 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
19 May 2022 | PSC02 | Notification of Anglolat Real Estate and Hospitality (Uk) Limited as a person with significant control on 19 May 2022 | |
19 May 2022 | PSC07 | Cessation of Peter Jeremy Bowring as a person with significant control on 19 May 2022 | |
25 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
04 Mar 2022 | MR04 | Satisfaction of charge 115378000001 in full | |
04 Mar 2022 | MR04 | Satisfaction of charge 115378000002 in full | |
25 Feb 2022 | MR01 | Registration of charge 115378000003, created on 23 February 2022 | |
25 Feb 2022 | MR01 | Registration of charge 115378000004, created on 23 February 2022 | |
22 Oct 2021 | AD01 | Registered office address changed from Hot Desks Services Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Hot Desks Serviced Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA on 22 October 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 64 Hot Desks Services Offices Lower Ground Floor, Adelaide Street Blackpool Lancashire FY1 4LA United Kingdom to Hot Desks Services Offices Lower Ground Floor 64 Adelaide Street Blackpool Lancashire FY1 4LA on 28 September 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 72 Camden Road Tunbridge Wells Kent TN1 2QP United Kingdom to 64 Hot Desks Services Offices Lower Ground Floor, Adelaide Street Blackpool Lancashire FY1 4LA on 13 August 2021 |