Advanced company searchLink opens in new window

ONE SPRINGWELL GARDENS LIMITED

Company number 11842243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4,020
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/12/2023
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