- Company Overview for SPRING MEWS (DEVELOPMENT MANAGEMENT) LIMITED (02240596)
- Filing history for SPRING MEWS (DEVELOPMENT MANAGEMENT) LIMITED (02240596)
- People for SPRING MEWS (DEVELOPMENT MANAGEMENT) LIMITED (02240596)
- Charges for SPRING MEWS (DEVELOPMENT MANAGEMENT) LIMITED (02240596)
- More for SPRING MEWS (DEVELOPMENT MANAGEMENT) LIMITED (02240596)
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) |
---|---|---|---|
01 Sep 2010 | TM01 | Termination of appointment of Tom Wills as a director | |
01 Sep 2010 | AP01 | Appointment of Mr Richard James Sunley Tice as a director | |
30 Jul 2010 | CH01 | Director's details changed for John Howard Whiteley on 21 July 2010 | |
18 May 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 | |
26 Jan 2010 | AP01 | Appointment of John Howard Whiteley as a director | |
15 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Mar 2009 | 288a | Secretary appointed david francis fuller | |
11 Mar 2009 | 288b | Appointment terminated secretary sarah ghinn | |
16 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Sep 2008 | 288a | Director appointed tom julian lynall wills | |
03 Sep 2008 | 288a | Director appointed alain gustave paul millet | |
03 Sep 2008 | 288b | Appointment terminated director kevin chapman | |
01 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 May 2008 | 288b | Appointment terminated director steven board | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG | |
09 May 2008 | 288a | Director appointed erik henry klotz | |
09 May 2008 | 288b | Appointment terminated director per sjoberg | |
16 Jan 2008 | 363a | Return made up to 20/12/07; full list of members |