SPRING CHE LIMITED
Status | ACTIVE |
Company No. | 11275056 |
Category | Private Limited Company |
Incorporated | 26 Mar 2018 |
Age | 6 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SPRING CHE LIMITED is an active private limited company with number 11275056. It was incorporated 6 years, 2 months, 20 days ago, on 26 March 2018. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Notification of a person with significant control
Date: 09 Jun 2022
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-16
Psc name: House Consulting Ltd
Documents
Cessation of a person with significant control
Date: 09 Jun 2022
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hugo Lyinas House
Cessation date: 2020-01-16
Documents
Notification of a person with significant control
Date: 09 Jun 2022
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Isla Nublar Limited
Notification date: 2020-01-16
Documents
Cessation of a person with significant control
Date: 09 Jun 2022
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-16
Psc name: Liban Abdulgani Elmi
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Change account reference date company previous shortened
Date: 16 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liban Abdulgani Elmi
Change date: 2020-09-24
Documents
Change to a person with significant control
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-24
Psc name: Mr Liban Abdulgani Elmi
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-12
Officer name: Mr Liban Abdulgani Elmi
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liban Abdulgani Elmi
Change date: 2019-09-12
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Termination director company with name termination date
Date: 29 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-18
Officer name: John Leonard Colombi
Documents
Cessation of a person with significant control
Date: 29 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-18
Psc name: John Leonard Colombi
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-27
Officer name: Mr Hugo Lynias House
Documents
Some Companies
THE HOLLIES, 6 HOLLY CLOSE,KINGS LYNN,PE33 0PW
Number: | 04724721 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER COURT OAKDALE ROAD,YORK,YO30 4XL
Number: | 10806422 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 10956068 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 RANDOLPH COURT,LONDON,NW8 0RD
Number: | 11774830 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ROSEMARY WAY,DOWNHAM MARKET,PE38 9UB
Number: | 09602694 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. MARGARETS STREET,CANTERBURY,CT1 2TU
Number: | 08610524 |
Status: | ACTIVE |
Category: | Private Limited Company |