SPRINGHILL PROPERTIES (NO. 1) LIMITED

Company Documents

DateDescription
23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/03/2323 March 2023 Return of final meeting in a members' voluntary winding up

View Document

09/11/229 November 2022 Register(s) moved to registered inspection location The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

View Document

09/11/229 November 2022 Register inspection address has been changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Declaration of solvency

View Document

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

View Document

26/09/2226 September 2022 Statement of capital on 2022-09-26

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Statement of capital on 2021-12-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Appointment of Mr Mahesh Shivabhai Patel as a director on 2021-11-04

View Document

31/12/2131 December 2021 Appointment of Mr David John Yaldron as a director on 2021-11-04

View Document

31/12/2131 December 2021 Appointment of Mr Andrew Christian Cowley as a director on 2021-11-04

View Document

31/12/2131 December 2021

View Document

30/12/2130 December 2021 Termination of appointment of Timothy James Bolot as a director on 2021-11-04

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

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

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2022-09-30 to 2021-11-04

View Document

30/12/2130 December 2021 Notification of Impact Property 6 Limited as a person with significant control on 2021-11-04

View Document

30/12/2130 December 2021 Cessation of 3B Investments Limited as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Annual accounts for year ending 04 Nov 2021

View Accounts

19/10/2119 October 2021 Cessation of Claire Nicholle Susskind as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Rael Mervyn Berelowitz as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Timothy James Bolot as a person with significant control on 2021-10-19

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Document

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM THE BRETANO SUITE, FIRST FLOOR LYTTELTON ROAD LONDON N2 0EF ENGLAND

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 383A EUSTON ROAD LONDON NW1 3AU ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 30/11/2018

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 30/11/2018

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / 3B INVESTMENTS LIMITED / 30/11/2018

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM ONE PORTLAND PLACE LONDON W1B 1PN ENGLAND

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAEL MERVYN BERELOWITZ

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE NICHOLLE SUSSKIND

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY WULWICK

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES BOLOT

View Document

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3B INVESTMENTS LIMITED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

07/09/177 September 2017 CESSATION OF DANIEL WULWICK AS A PSC

View Document

07/09/177 September 2017 CESSATION OF TIMOTHY JAMES BOLOT AS A PSC

View Document

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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