SPRING MEWS (STUDENT) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFull accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewSatisfaction of charge 084842580002 in full

View Document

03/06/253 June 2025 NewTermination of appointment of Fredrik Jonas Widlund as a director on 2025-05-30

View Document

03/06/253 June 2025 NewTermination of appointment of Alain Gustave Paul Millet as a director on 2025-05-30

View Document

03/06/253 June 2025 NewTermination of appointment of Andrew Michael David Kirkman as a director on 2025-05-30

View Document

03/06/253 June 2025 NewTermination of appointment of David Francis Fuller as a director on 2025-05-30

View Document

03/06/253 June 2025 NewAppointment of Mr Ben Daniel Pile as a director on 2025-05-30

View Document

03/06/253 June 2025 NewTermination of appointment of David Francis Fuller as a secretary on 2025-05-30

View Document

03/06/253 June 2025 NewCessation of Cls Uk Property Finance Limited as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 NewNotification of Spring Mews Investment Holding Limited as a person with significant control on 2025-05-30

View Document

03/06/253 June 2025 NewRegistration of charge 084842580003, created on 2025-05-30

View Document

03/06/253 June 2025 NewAppointment of Mr Neil Robertson as a director on 2025-05-30

View Document

03/06/253 June 2025 NewAppointment of Mr Stephen Rigby as a director on 2025-05-30

View Document

03/06/253 June 2025 NewAppointment of Mr Darren Hutchinson as a director on 2025-05-30

View Document

02/06/252 June 2025 NewRegistered office address changed from 16 Tinworth Street London SE11 5AL England to 7 C/O Citco Reif Services Uk Limited Albemarle St London W1S 4HQ on 2025-06-02

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

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

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, 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

23/07/1923 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

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, 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 ENGLAND

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 SECOND FILED SH01 - 08/09/14 STATEMENT OF CAPITAL GBP 15501

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

11/04/1611 April 2016 Annual return made up to 11 April 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

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084842580001

View Document

06/07/156 July 2015 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

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

View Document

19/09/1419 September 2014 AUDITOR'S RESIGNATION

View Document

19/09/1419 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 15500001

View Document

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

View Document

24/04/1424 April 2014 Annual return made up to 11 April 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

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

05/09/135 September 2013 COMPANY NAME CHANGED CENTRAL COURT LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

18/04/1318 April 2013 ARTICLES OF ASSOCIATION

View Document

18/04/1318 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

18/04/1318 April 2013 ALTER ARTICLES 11/04/2013

View Document

11/04/1311 April 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