- 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) |
---|---|---|---|
14 Feb 2020 | PSC01 | Notification of Sascha Klos as a person with significant control on 6 August 2019 | |
14 Feb 2020 | PSC01 | Notification of Nikolaus Krane as a person with significant control on 6 August 2019 | |
14 Feb 2020 | PSC01 | Notification of Michael Otto Wilhelm Winter as a person with significant control on 6 August 2019 | |
14 Feb 2020 | PSC05 | Change of details for Spring Che Limited as a person with significant control on 6 August 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Liban Abdulgani Elmi on 12 September 2019 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | SH02 | Sub-division of shares on 29 July 2019 | |
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
03 Sep 2019 | SH08 | Change of share class name or designation | |
30 Aug 2019 | AP01 | Appointment of Mr Sascha Klos as a director on 6 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Nikolaus Krane as a director on 6 August 2019 | |
14 Aug 2019 | MR01 | Registration of charge 119772510001, created on 6 August 2019 | |
21 Jun 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
16 May 2019 | AD01 | Registered office address changed from The Old Post Office the Old Post Office 41-43 Market Place Chippenham SN15 3HR United Kingdom to The Old Post Office Market Place Chippenham Wiltshire SN15 3HR on 16 May 2019 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|