SPRING MEWS (HOTEL) LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

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

View Document

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

View Document

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

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, 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

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

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

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, 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 ENGLAND

View Document

23/07/1823 July 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

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 SECOND FILED SH01 - 28/11/14 STATEMENT OF CAPITAL GBP 4501

View Document

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

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Document

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

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086665470001

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 ALTER ARTICLES 29/06/2015

View Document

06/07/156 July 2015 ARTICLES OF ASSOCIATION

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/1410 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 4500001.00

View Document

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

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

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

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

View Document

03/09/133 September 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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