- Company Overview for SPRING HILLS LIMITED (11931088)
- Filing history for SPRING HILLS LIMITED (11931088)
- People for SPRING HILLS LIMITED (11931088)
- More for SPRING HILLS LIMITED (11931088)
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) |
---|---|---|---|
19 May 2023 | PSC05 | Change of details for Beautified Limited as a person with significant control on 18 May 2023 | |
19 May 2023 | PSC05 | Change of details for Beautified Limited as a person with significant control on 18 May 2023 | |
19 May 2023 | PSC05 | Change of details for Beautified Limited as a person with significant control on 18 May 2023 | |
18 May 2023 | AA | Micro company accounts made up to 30 April 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
18 May 2023 | PSC04 | Change of details for Miss Leanne Morgan as a person with significant control on 18 May 2023 | |
07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
14 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
09 May 2022 | PSC07 | Cessation of Corntown Limited as a person with significant control on 9 May 2022 | |
09 May 2022 | PSC02 | Notification of Beautified Limited as a person with significant control on 9 May 2022 | |
09 May 2022 | PSC04 | Change of details for Miss Leanne Morgan as a person with significant control on 9 May 2022 | |
24 Mar 2022 | PSC02 | Notification of Corntown Limited as a person with significant control on 24 March 2022 | |
24 Mar 2022 | PSC01 | Notification of Leanne Morgan as a person with significant control on 24 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Beautified Limited as a person with significant control on 24 March 2022 | |
22 Feb 2022 | CERTNM |
Company name changed spring hills aromatics LIMITED\certificate issued on 22/02/22
|
|
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Nov 2021 | CERTNM |
Company name changed spring hills retail LIMITED\certificate issued on 24/11/21
|
|
02 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
31 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 April 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Leigh Andrew O'brien on 17 February 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Leigh Andrew O'brien as a person with significant control on 17 February 2021 | |
17 Feb 2021 | PSC05 | Change of details for Beautified Limited as a person with significant control on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 33 st. Michaels Road Maesteg Bridgend CF34 9PA on 17 February 2021 | |
05 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 |