- Company Overview for SPRUCELANDS LIMITED (NI692253)
- Filing history for SPRUCELANDS LIMITED (NI692253)
- People for SPRUCELANDS LIMITED (NI692253)
- More for SPRUCELANDS LIMITED (NI692253)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
23 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
23 Nov 2022 | PSC02 | Notification of Killultagh Holdings Limited as a person with significant control on 21 November 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from C/O Mckees 3rd Floor, the Linenhall 32-38 Linenhall Street Belfast BT2 8BG Northern Ireland to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast BT2 8BG on 22 November 2022 | |
22 Nov 2022 | CERTNM |
Company name changed RJS1 LIMITED\certificate issued on 22/11/22
|
|
22 Nov 2022 | PSC07 | Cessation of Richard John Steenson as a person with significant control on 21 November 2022 | |
22 Nov 2022 | AA01 | Current accounting period shortened from 31 October 2023 to 31 March 2023 | |
22 Nov 2022 | AP01 | Appointment of Mr Michael George Lamont as a director on 21 November 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr Frank Edward Boyd as a director on 21 November 2022 | |
31 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-31
|