SPRING MEWS (DEVELOPMENT MANAGEMENT) LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

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

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY 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

31/12/1331 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 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

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 06/01/2012

View Document

06/01/126 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 COMPANY NAME CHANGED LOCALRIGHT LIMITED
CERTIFICATE ISSUED ON 08/09/11

View Document

08/09/118 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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

29/09/1029 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

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 08/02/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED JOHN HOWARD WHITELEY

View Document

15/01/1015 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 06/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM JULIAN LYNALL WILLS / 06/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 06/11/2009

View Document

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

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 SECRETARY APPOINTED DAVID FRANCIS FULLER

View Document

11/03/0911 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

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

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

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

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM
26TH FLOOR PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BG

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR PER SJOBERG

View Document

09/05/089 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

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

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

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 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

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

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

01/06/051 June 2005 DEED OF ASSIGNMENT 29/04/05

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

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

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

02/06/002 June 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

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

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

View Document

20/02/9720 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/9623 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM:
65 HIGH STREET
HARPENDEN
HERTFORDSHIRE
AL5 2SW

View Document

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

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

22/06/9422 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

12/03/9412 March 1994 SECRETARY RESIGNED

View Document

12/03/9412 March 1994 NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/01/9231 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 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

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

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

View Document

13/09/9013 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/01/9026 January 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM:
14 DOMINION STREET
LONDON
EC2M 2RJ

View Document

14/03/8914 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 REGISTERED OFFICE CHANGED ON 29/04/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

29/04/8829 April 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 ADOPT MEM AND ARTS 200488

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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