SPROUT LAND HOLDINGS LIMITED

58 Telegraph Lane, Claygate, KT10 0DY, Surrey
StatusACTIVE
Company No.10291369
CategoryPrivate Limited Company
Incorporated22 Jul 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPROUT LAND HOLDINGS LIMITED is an active private limited company with number 10291369. It was incorporated 7 years, 9 months, 22 days ago, on 22 July 2016. The company address is 58 Telegraph Lane, Claygate, KT10 0DY, Surrey.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Anne Tighe

Appointment date: 2022-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Jul 2021

Action Date: 07 Apr 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 15 Apr 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Caroline Anne Tighe

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 972,837 GBP

Date: 2020-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102913690003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102913690001

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Cooray

Change date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-09

Charge number: 102913690003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-09

Psc name: Joseph Cooray

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Fraser Peters

Termination date: 2019-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair James Fraser-Peters

Cessation date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Cooray

Appointment date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: 58 Telegraph Lane Claygate Surrey KT10 0DY

Old address: C/O Armstrong Watson 10 South Parade Leeds LS1 5QS

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Erika Gertraut Jeep Morris

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 22 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM25

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: 85 Elmbank Way London W7 3DF England

New address: C/O Armstrong Watson 10 South Parade Leeds LS1 5QS

Change date: 2018-12-11

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Erika Gertraut Jeep Morris

Appointment date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: 85 Elmbank Way London W7 3DF

Old address: 46 Fellows Lane Birmingham B17 9TP England

Change date: 2018-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-28

Psc name: Caroline Anne Tighe

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alistair James Fraser-Peters

Notification date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-28

Psc name: Caroline Anne Tighe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-28

New address: 46 Fellows Lane Birmingham B17 9TP

Old address: 58 Telegraph Lane Claygate Esher KT10 0DY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-20

Charge number: 102913690002

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erika Jeep Morris

Termination date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

New address: 58 Telegraph Lane Claygate Esher KT10 0DY

Old address: 58 Telegrah Lane, 58 Telegrah Lane, 58 Telegrah Lane, Claygate Surrey KT10 0DY England

Change date: 2017-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102913690001

Charge creation date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-23

Officer name: Mr Alistair Fraser Peters

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mrs Erika Morris

Documents

View document PDF

Incorporation company

Date: 22 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRWAIR (1996) LIMITED

COBBS LANE,NR WELLINGBOROUGH,NN29 7SW

Number:03218787
Status:ACTIVE
Category:Private Limited Company

ASTON TOWER MULTI-ACADEMY TRUST

ASTON TOWER COMMUNITY PRIMARY SCHOOL UPPER SUTTON STREET,BIRMINGHAM,B6 5BE

Number:10034419
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLEAN POWER AUDIO LTD

EASTHEATH HOUSE,WOKINGHAM,RG41 2PR

Number:08260580
Status:ACTIVE
Category:Private Limited Company

FORUM ENERGY LIMITED

16 HIGH HOLBORN,LONDON,WC1V 6BX

Number:05411224
Status:ACTIVE
Category:Private Limited Company

JURASSIC COAST TRUST (TRADING) LIMITED

34 HIGH EAST STREET,DORSET,DT1 1HA

Number:05213846
Status:ACTIVE
Category:Private Limited Company

OCEAN DEVELOPMENTS LIMITED

DOCK 2,BARRY,CF63 3RA

Number:02655004
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