SPRING GARDENS (HEDGE END) LIMITED

3 Spring Gardens Spring Gardens 3 Spring Gardens Spring Gardens, Southampton, SO30 0GB, England
StatusACTIVE
Company No.05654913
Category
Incorporated15 Dec 2005
Age18 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

SPRING GARDENS (HEDGE END) LIMITED is an active with number 05654913. It was incorporated 18 years, 5 months, 1 day ago, on 15 December 2005. The company address is 3 Spring Gardens Spring Gardens 3 Spring Gardens Spring Gardens, Southampton, SO30 0GB, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Mar 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: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 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: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Marie Smith

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Ms Amanda Gaye Jacobs

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 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: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

New address: 3 Spring Gardens Spring Gardens Hedge End Southampton SO30 0GB

Old address: 4 Spring Gardens Hedge End Southampton SO30 0GB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Smith

Termination date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Smith

Appointment date: 2019-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert David Westall

Termination date: 2019-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2019

Action Date: 22 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-22

Old address: 1 Spring Gardens Hedge End Southampton SO30 0GB England

New address: 4 Spring Gardens Hedge End Southampton SO30 0GB

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Doling-Lavars

Termination date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: 1 Spring Gardens Hedge End Southampton SO30 0GB

Change date: 2016-01-11

Old address: C/O Miss Sarah Morgan 2 Spring Gardens Hedge End Southampton SO30 0GB

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert David Westall

Appointment date: 2016-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-11

Officer name: Sarah Andrea Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 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 no member list

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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 no member list

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 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 no member list

Date: 17 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2012

Action Date: 16 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Doling-Lavars

Change date: 2012-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Walters

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Walters

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Doling-Lavars

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Andrea Morgan

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Walters

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2011

Action Date: 18 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-18

Old address: 3 Spring Gardens Hedge End Southampton Hampshire SO30 0GB

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Walters

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Andrea Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 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 no member list

Date: 11 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Waiters

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalie Walters

Change date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Lena Marie Shepherd

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen reading

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephen kane reading

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed sally waiters

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed lena marie shepherd

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed natalie walters

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew turner

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from appletree house, 17 st georges walk, waterlooville hampshire PO7 7TU

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/12/08

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew turner / 14/12/2008

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rachael clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/12/07

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 11/01/08 from: 15-19 st georges walk waterlooville hampshire PO7 7TU

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/12/06

Documents

View document PDF

Incorporation company

Date: 15 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

136 WARWICK WAY LIMITED

FIRST FLOOR, 24,CARDIFF,CF10 3DD

Number:04218367
Status:ACTIVE
Category:Private Limited Company

AUBREY KIRKHAM FUNERAL DIRECTORS LIMITED

THE ELMS DOMGAY ROAD,LLANYMYNECH,SY22 6SL

Number:05543993
Status:ACTIVE
Category:Private Limited Company

BROS BE ENGINEERS LTD

99 MAYO ROAD,LONDON,NW10 9HP

Number:11689282
Status:ACTIVE
Category:Private Limited Company

FASTFORWARDFX LIMITED

BEACON HOUSE,WEYBRIDGE,KT13 9DZ

Number:11450499
Status:ACTIVE
Category:Private Limited Company

FUN N FASHIONS LTD.

60 MARYLAND,HATFIELD,AL10 8DU

Number:10093704
Status:ACTIVE
Category:Private Limited Company

KESHET INTERNATIONAL UK LIMITED

3RD FLOOR,LONDON,NW1 0ND

Number:08452727
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