- 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) |
---|---|---|---|
06 Jul 2020 | PSC05 | Change of details for Beautified Limited as a person with significant control on 6 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mr Leigh Andrew O'brien as a person with significant control on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Leigh Andrew O'brien on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Leigh Andrew O'brien on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 62 Llwynmawr Close Swansea SA2 9HJ United Kingdom to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 6 July 2020 | |
05 May 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | PSC02 | Notification of Beautified Limited as a person with significant control on 15 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Corntown Holdings Limited as a person with significant control on 15 July 2019 | |
08 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-08
|