Advanced company searchLink opens in new window

SPRING MEWS LIMITED

Company number 02219526

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
21 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
25 Jan 2021 CH01 Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018
25 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
08 Oct 2020 PSC02 Notification of Cls Uk Property Finance Limited as a person with significant control on 29 September 2020
08 Oct 2020 PSC07 Cessation of Cls Holdings Plc as a person with significant control on 29 September 2020
06 Oct 2020 MR01 Registration of charge 022195260009, created on 29 September 2020
05 Oct 2020 MR04 Satisfaction of charge 022195260008 in full
23 Jul 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
23 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
15 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
15 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
01 Jul 2019 AA Full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018
10 Jul 2018 AA Full accounts made up to 31 December 2017