- Company Overview for SSCP SPRING TOPCO LIMITED (09248650)
- Filing history for SSCP SPRING TOPCO LIMITED (09248650)
- People for SSCP SPRING TOPCO LIMITED (09248650)
- Charges for SSCP SPRING TOPCO LIMITED (09248650)
- More for SSCP SPRING TOPCO LIMITED (09248650)
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) |
---|---|---|---|
22 Jan 2022 | MR04 | Satisfaction of charge 092486500001 in full | |
16 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Jun 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
04 Sep 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
29 Jul 2020 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 29 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 29 July 2020 | |
01 Jul 2020 | SH08 | Change of share class name or designation | |
01 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
17 Feb 2020 | AP01 | Appointment of Mr Christopher Leo Heine as a director on 28 January 2020 | |
03 Oct 2019 | TM01 | Termination of appointment of Iain James Anderson as a director on 1 October 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
12 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2019 | SH08 | Change of share class name or designation | |
06 Jun 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
21 May 2019 | AD02 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF | |
13 Sep 2018 | AP01 | Appointment of Mr Iain James Anderson as a director on 24 April 2015 | |
13 Sep 2018 | TM01 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 | |
23 Aug 2018 | MR01 | Registration of charge 092486500001, created on 22 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
24 May 2018 | AA | Group of companies' accounts made up to 31 August 2017 |