SPRING GROVE SERVICES GROUP LIMITED

First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England
StatusACTIVE
Company No.00107202
CategoryPrivate Limited Company
Incorporated28 Jan 1910
Age114 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

SPRING GROVE SERVICES GROUP LIMITED is an active private limited company with number 00107202. It was incorporated 114 years, 3 months, 17 days ago, on 28 January 1910. The company address is First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2023

Category: Address

Type: AD02

New address: First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA

Old address: Intec 3 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berendsen Uk Limited

Change date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-19

New address: First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA

Old address: Intec 3 Wade Road Basingstoke RG24 8NE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Werner Dreyer

Appointment date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-20

Officer name: Mark South

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Legacy

Date: 22 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/09/19

Documents

View document PDF

Resolution

Date: 22 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Franklin

Appointment date: 2018-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Lesley Anne Batty

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Berendsen Uk Limited

Change date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Old address: 1 Knightsbridge London SW1X 7LX England

Change date: 2018-04-03

New address: Intec 3 Wade Road Basingstoke RG24 8NE

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Anne Batty

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Quinn

Termination date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Andrew Lawler

Termination date: 2017-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-26

Officer name: Mr David Andrew Lawler

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Apr 2017

Category: Address

Type: AD04

New address: 1 Knightsbridge London SW1X 7LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

New address: 1 Knightsbridge London SW1X 7LX

Change date: 2017-04-26

Old address: 4 Grosvenor Place London SW1X 7DL

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Mr Mark South

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Steven Richard Finch

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-22

Officer name: Nigel James Hiorns

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-22

Officer name: Mr David Andrew Lawler

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Finch

Appointment date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Michael Embleton

Termination date: 2015-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Kevin Quinn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Move registers to sail company

Date: 13 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

EMMEDIA CONSULTING LIMITED

84 GREEN LANE,EDGWARE,HA8 7QD

Number:09873134
Status:ACTIVE
Category:Private Limited Company

L & P ASHCROFT LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:10276060
Status:ACTIVE
Category:Private Limited Company

LUROSS MERCANTILE CO. LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK,MANCHESTER,M3 7BG

Number:01346570
Status:ACTIVE
Category:Private Limited Company

MERCIA GROUP LIMITED

5TH FLOOR,LONDON,E1 8QS

Number:01464141
Status:ACTIVE
Category:Private Limited Company

OLTENIA TRADITIONAL LIMITED

23 RAITH AVENUE,LONDON,N14 7DU

Number:09346566
Status:ACTIVE
Category:Private Limited Company

RJFW ENGINEERING SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11592987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source