SPRING GARDENS III LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

08/11/238 November 2023 Notification of Cls Uk Property Finance 3 Limited as a person with significant control on 2023-10-02

View Document

08/11/238 November 2023 Cessation of Cls Holdings Plc as a person with significant control on 2023-10-02

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

27/10/2327 October 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Registration of charge 021188470008, created on 2023-10-13

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Statement of capital on 2023-10-11

View Document

11/10/2311 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/07/2121 July 2021 Appointment of Mr David Francis Fuller as a director on 2021-07-01

View Document

21/07/2121 July 2021 Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 01/08/2019

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON SE1 7SP UNITED KINGDOM

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 86 BONDWAY LONDON SW8 1SF

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND

View Document

07/07/147 July 2014 SOLVENCY STATEMENT DATED 13/06/14

View Document

07/07/147 July 2014 REDUCE ISSUED CAPITAL 13/06/2014

View Document

07/07/147 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 200000

View Document

07/07/147 July 2014 STATEMENT BY DIRECTORS

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SIMON LABORDA WIGZELL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 05/06/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 05/06/2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/06/119 June 2011 INC SHARES 11/05/2011

View Document

09/06/119 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 1012500.00

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 29/09/2010

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR RICHARD JAMES SUNLEY TICE

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR TOM WILLS

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WHITELEY / 21/07/2010

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 08/02/2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTER SANDBERG

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED JOHN HOWARD WHITELEY

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED TOM JULIAN LYNALL WILLS

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 06/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 06/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTER SVEN SANDBERG / 16/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FULLER / 09/11/2009

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 DIRECTORS APPOINTMENTS 18/09/2009

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR ALAIN GUSTAVE PAUL MILLET

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR ERIK HENRY KLOTZ

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR CHRISTER SANDBERG

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ERIK KLOTZ

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR TOM WILLS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN MILLET

View Document

13/03/0913 March 2009 SECRETARY APPOINTED DAVID FRANCIS FULLER

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY SARAH GHINN

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ALAIN GUSTAVE PAUL MILLET

View Document

03/09/083 September 2008 DIRECTOR APPOINTED TOM JULIAN LYNALL WILLS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CHAPMAN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN BOARD

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PER SJOBERG

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG

View Document

08/05/088 May 2008 DIRECTOR APPOINTED ERIK HENRY KLOTZ

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 1 CITADEL PLACE TINWORTH STREET LONDON SE11 5EF

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 £ NC 2000/1000000 23/1

View Document

06/01/056 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 S366A DISP HOLDING AGM 09/10/02

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 6 SPRING GARDENS CITADEL PLACE TINWORTH STREET LONDON SE11 5EH

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/12/00; NO CHANGE OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED INGRAM HOUSE LIMITED CERTIFICATE ISSUED ON 26/06/96

View Document

24/04/9624 April 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 65 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SW

View Document

11/01/9511 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/94

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED SOMERMOOR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/11/94

View Document

08/08/948 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/03/8916 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

03/03/883 March 1988 NC INC ALREADY ADJUSTED

View Document

03/03/883 March 1988 £ NC 100/2000 24/12/8

View Document

03/03/883 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/87

View Document

03/03/883 March 1988 WD 28/01/88 AD 24/12/87--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

31/07/8731 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

26/05/8726 May 1987 REGISTERED OFFICE CHANGED ON 26/05/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

26/05/8726 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company