Advanced company searchLink opens in new window

SPRING HILLS LIMITED

Company number 11931088

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)
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
  • GBP 10,100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-23
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