SPRING MEWS (BLOCK D) LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 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

02/11/232 November 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Registration of charge 094741430001, 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 Resolutions

View Document

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

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

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 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

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, 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

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

View Document

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

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON SE1 7SP ENGLAND

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

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

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, 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

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED SPRING MEWS (OFFICE) LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

08/04/158 April 2015 COMPANY NAME CHANGED SPRING MEWS OFFICE LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

20/03/1520 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

16/03/1516 March 2015 CHANGE OF NAME 09/03/2015

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information