Advanced company searchLink opens in new window

SPRING MEWS (DEVELOPMENT MANAGEMENT) LIMITED

Company number 02240596

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
31 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
21 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
06 Jan 2012 CH01 Director's details changed for Mr Richard James Sunley Tice on 6 January 2012
06 Jan 2012 CH01 Director's details changed for Mr Erik Henry Klotz on 6 January 2012
08 Sep 2011 CERTNM Company name changed localright LIMITED\certificate issued on 08/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
08 Sep 2011 CONNOT Change of name notice
17 May 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Mr Erik Henry Klotz on 29 September 2010