SPA GARDENS INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type total exemption full. 2023-08-09 View Report
Address. Change date: 2023-03-17. Old address: 6 Chesterfield Gardens London W1J 5BQ England. New address: Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD. 2023-03-17 View Report
Accounts. Accounts type total exemption full. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2021-09-02 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Gazette. Gazette filings brought up to date. 2021-02-13 View Report
Gazette. Gazette notice compulsory. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Mortgage. Charge number: 104981380001. 2020-05-28 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-10-07 View Report
Accounts. Accounts type total exemption full. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type total exemption full. 2018-10-10 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Address. Old address: 17 Grosvenor Street London W1K 4QG United Kingdom. Change date: 2018-04-03. New address: 6 Chesterfield Gardens London W1J 5BQ. 2018-04-03 View Report
Mortgage. Charge number: 104981380001. Charge creation date: 2017-08-09. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Persons with significant control. Cessation date: 2017-07-18. Psc name: Ensco 864 Limited. 2017-07-18 View Report
Officers. Termination date: 2017-07-18. Officer name: Nathan Paul Kempin. 2017-07-18 View Report
Officers. Officer name: Mr William Patrick Harford. Appointment date: 2017-07-18. 2017-07-18 View Report
Officers. Officer name: Nathan Paul Kempkin. Change date: 2017-04-25. 2017-04-26 View Report
Incorporation. Capital: GBP 100 2016-11-25 View Report