- Company Overview for MENDIP SPRINGS LIMITED (12245343)
- Filing history for MENDIP SPRINGS LIMITED (12245343)
- People for MENDIP SPRINGS LIMITED (12245343)
- More for MENDIP SPRINGS LIMITED (12245343)
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) |
---|---|---|---|
13 Feb 2025 | AA | Micro company accounts made up to 31 October 2024 | |
24 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
14 Sep 2023 | PSC04 | Change of details for Mr Richard Jack Campbell as a person with significant control on 14 September 2023 | |
19 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Richard Jack Campbell on 22 March 2022 | |
01 Apr 2022 | CH03 | Secretary's details changed for Mrs Tessa Campbell on 22 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
29 Nov 2021 | SH02 |
Statement of capital on 24 November 2021
|
|
21 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from Greenlawn Homefield Road Bristol BS31 3EG England to Cloudberry House Perrymead Bath BA2 5AX on 6 November 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|