- Company Overview for SPRING DEV 04 LIMITED (11977251)
- Filing history for SPRING DEV 04 LIMITED (11977251)
- People for SPRING DEV 04 LIMITED (11977251)
- Charges for SPRING DEV 04 LIMITED (11977251)
- More for SPRING DEV 04 LIMITED (11977251)
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 | Total exemption full accounts made up to 31 December 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
16 May 2024 | PSC04 | Change of details for Mr Michael Otto Wilhelm Winter as a person with significant control on 7 September 2023 | |
16 May 2024 | PSC04 | Change of details for Mr Nikolaus Krane as a person with significant control on 7 September 2023 | |
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 | AP01 | Appointment of Ms Kate Henrietta Covill 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 | TM01 | Termination of appointment of Liban Abdulgani Elmi as a director on 2 April 2024 | |
11 Oct 2023 | MR01 | Registration of charge 119772510005, created on 6 October 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 May 2021 | |
26 Jun 2023 | PSC07 | Cessation of Spring Che Limited as a person with significant control on 6 July 2022 | |
26 Jun 2023 | PSC07 | Cessation of Sascha Klos as a person with significant control on 6 August 2019 | |
01 Jun 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
01 Jun 2023 | CH01 | Director's details changed for Mr Nikolaus Krane on 2 May 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Sascha Klos on 2 May 2023 | |
25 May 2023 | TM01 | Termination of appointment of John Clark Mustarde as a director on 21 March 2023 | |
04 May 2023 | MR04 | Satisfaction of charge 119772510001 in full | |
04 May 2023 | MR04 | Satisfaction of charge 119772510002 in full | |
04 May 2023 | MR04 | Satisfaction of charge 119772510003 in full | |
04 May 2023 | MR04 | Satisfaction of charge 119772510004 in full | |
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 John Clark Mustarde as a director on 2 December 2022 |