SPRINGHILL PROPERTIES (NO. 1) LIMITED
Company Documents
Date | Description |
---|---|
23/06/2323 June 2023 | Final Gazette dissolved following liquidation |
23/06/2323 June 2023 | Final Gazette dissolved following liquidation |
23/03/2323 March 2023 | Return of final meeting in a members' voluntary winding up |
09/11/229 November 2022 | Register(s) moved to registered inspection location The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
09/11/229 November 2022 | Register inspection address has been changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Declaration of solvency |
01/11/221 November 2022 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 1 More London Place London SE1 2AF on 2022-11-01 |
26/09/2226 September 2022 | Statement of capital on 2022-09-26 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-23 with updates |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Statement of capital on 2021-12-31 |
31/12/2131 December 2021 | |
31/12/2131 December 2021 | Appointment of Mr Mahesh Shivabhai Patel as a director on 2021-11-04 |
31/12/2131 December 2021 | Appointment of Mr David John Yaldron as a director on 2021-11-04 |
31/12/2131 December 2021 | Appointment of Mr Andrew Christian Cowley as a director on 2021-11-04 |
31/12/2131 December 2021 | |
30/12/2130 December 2021 | Termination of appointment of Timothy James Bolot as a director on 2021-11-04 |
30/12/2130 December 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
30/12/2130 December 2021 | Registered office address changed from Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2021-12-30 |
30/12/2130 December 2021 | Previous accounting period shortened from 2022-09-30 to 2021-11-04 |
30/12/2130 December 2021 | Notification of Impact Property 6 Limited as a person with significant control on 2021-11-04 |
30/12/2130 December 2021 | Cessation of 3B Investments Limited as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Annual accounts for year ending 04 Nov 2021 |
19/10/2119 October 2021 | Cessation of Claire Nicholle Susskind as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Cessation of Rael Mervyn Berelowitz as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Cessation of Timothy James Bolot as a person with significant control on 2021-10-19 |
01/10/211 October 2021 | Confirmation statement made on 2021-08-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Registered office address changed from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF on 2021-08-02 |
28/04/2128 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM THE BRETANO SUITE, FIRST FLOOR LYTTELTON ROAD LONDON N2 0EF ENGLAND |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 383A EUSTON ROAD LONDON NW1 3AU ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 30/11/2018 |
04/09/204 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 30/11/2018 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
04/09/204 September 2020 | PSC'S CHANGE OF PARTICULARS / 3B INVESTMENTS LIMITED / 30/11/2018 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM ONE PORTLAND PLACE LONDON W1B 1PN ENGLAND |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAEL MERVYN BERELOWITZ |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE NICHOLLE SUSSKIND |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY WULWICK |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES BOLOT |
24/05/1824 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | PREVEXT FROM 31/08/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3B INVESTMENTS LIMITED |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
07/09/177 September 2017 | CESSATION OF DANIEL WULWICK AS A PSC |
07/09/177 September 2017 | CESSATION OF TIMOTHY JAMES BOLOT AS A PSC |
24/08/1624 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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