- Company Overview for ONE SPRINGWELL GARDENS LIMITED (11842243)
- Filing history for ONE SPRINGWELL GARDENS LIMITED (11842243)
- People for ONE SPRINGWELL GARDENS LIMITED (11842243)
- More for ONE SPRINGWELL GARDENS LIMITED (11842243)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
09 Jul 2024 | AD01 | Registered office address changed from 15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF England to 15 Clover Nook Road Cotes Park Industrial Estate Somercotes DE55 4RF on 9 July 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from Floor 5 3 Wellington Place Leeds LS1 4AP England to 15 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF on 6 June 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
29 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 July 2023 | |
22 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 July 2022 | |
19 Dec 2023 | PSC02 | Notification of M Capital (Citylife) Limited as a person with significant control on 14 December 2023 | |
19 Dec 2023 | PSC05 | Change of details for Bkj Capital Limited as a person with significant control on 14 December 2023 | |
19 Dec 2023 | PSC07 | Cessation of Georgallis Holdings Limited as a person with significant control on 14 December 2023 | |
19 Dec 2023 | PSC02 | Notification of Georgallis Holdings Limited as a person with significant control on 26 July 2023 | |
19 Dec 2023 | PSC07 | Cessation of M Estates Limited as a person with significant control on 28 May 2021 | |
19 Dec 2023 | PSC07 | Cessation of Georgallis Holdings Limited as a person with significant control on 28 May 2021 | |
19 Dec 2023 | PSC02 | Notification of Bkj Capital Limited as a person with significant control on 28 May 2021 | |
19 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 26 July 2023
|
|
04 Dec 2023 | TM01 | Termination of appointment of Barry Johnson as a director on 23 November 2023 | |
27 Nov 2023 | TM01 | Termination of appointment of Antony Georgallis as a director on 23 November 2023 | |
02 Aug 2023 | CS01 |
Confirmation statement made on 21 July 2023 with no updates
|
|
25 Jul 2023 | AD01 | Registered office address changed from Floor 3, 6 Wellington Place Leeds LS1 4AP England to Floor 5 3 Wellington Place Leeds LS1 4AP on 25 July 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
19 Jul 2023 | AP01 | Appointment of Gareth Morgan as a director on 22 May 2023 | |
19 Jul 2023 | AP01 | Appointment of Barry Johnson as a director on 22 May 2023 | |
19 Jul 2023 | AP01 | Appointment of Kyle Ashley Johnson as a director on 22 May 2023 | |
03 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2022 | AA | Total exemption full accounts made up to 30 July 2021 |