Advanced company searchLink opens in new window

SPRING DEV 02 LIMITED

Company number 11977074

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)
24 Sep 2024 AA Full accounts made up to 31 December 2023
16 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
09 May 2024 TM01 Termination of appointment of Kate Henrietta Covill as a director on 8 May 2024
09 May 2024 AP01 Appointment of Ms Lauren Amy Cooper as a director on 8 May 2024
02 Apr 2024 TM01 Termination of appointment of Liban Abdulgani Elmi as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Nikolaus Krane as a director on 2 April 2024
02 Apr 2024 TM01 Termination of appointment of Hugo Lyinas House as a director on 2 April 2024
02 Apr 2024 AP01 Appointment of Ms Kate Henrietta Covill as a director on 2 April 2024
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2023 MR01 Registration of charge 119770740002, created on 6 October 2023
12 Oct 2023 MR01 Registration of charge 119770740001, created on 6 October 2023
12 Sep 2023 RP04PSC07 Second filing for the cessation of Spring Che Limited as a person with significant control
12 Sep 2023 RP04PSC02 Second filing for the notification of Spring Dev 04 Limited as a person with significant control
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 2 May 2020
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 2 May 2021
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CH01 Director's details changed for Mr Liban Abdulgani Elmi on 2 May 2023
25 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
25 May 2023 TM01 Termination of appointment of John Clark Mustarde as a director on 21 March 2023
11 May 2023 PSC07 Cessation of Spring Dev 04 Limited as a person with significant control on 20 April 2023
11 May 2023 PSC02 Notification of Hollywood Borrower Limited as a person with significant control on 20 April 2023
03 Feb 2023 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Leytonstone House 3 Hanbury Drive London E11 1GA on 3 February 2023
05 Dec 2022 AP01 Appointment of Nikolaus Krane as a director on 2 December 2022
05 Dec 2022 AP01 Appointment of John Clark Mustarde as a director on 2 December 2022