SPRING HOTELS GROUP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LESTER

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/16

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/15

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STANFORD

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 25 September 2011

View Document

25/06/1225 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/10

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM C/O COMFORT HOTEL FINCHLEY LHMS CENTRAL OFFICE 3 LEISURE WAY HIGH ROAD LONDON N12 0QX

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/07

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: HERTSMERE HOUSE 2ND FLOOR SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 AUDITOR'S RESIGNATION

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED LESTER HOTELS (READING) LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED SPRING HOTELS GROUP LIMITED CERTIFICATE ISSUED ON 21/09/05

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/09/99

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 ALTER MEM AND ARTS 16/07/97

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED SPRING HOTELS LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

06/08/966 August 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTING REF. DATE EXT FROM 30/03 TO 30/09

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 03/04/94

View Document

27/04/9527 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: 18 QUEEN ANNE ST LONDON W1M 9LB

View Document

06/04/946 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 30/03/93

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/03

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/939 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 ALTER MEM AND ARTS 30/04/92

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/01/928 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/917 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/917 August 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/03/905 March 1990 RE-DISTRIBUTION OF SHAR 03/07/89

View Document

07/09/897 September 1989 ALTER MEM AND ARTS 070789

View Document

25/08/8925 August 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/893 August 1989 VARYING SHARE RIGHTS AND NAMES 30/06/89

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/09/885 September 1988 VARYING SHARE RIGHTS AND NAMES 07/07/88

View Document

05/09/885 September 1988 £ NC 100/5000000

View Document

02/08/882 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/09/863 September 1986 NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

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