Total Documents | 74 |
---|
Total Pages | 366 |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 |
---|---|
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates |
27 August 2021 | Unaudited abridged accounts made up to 30 November 2020 |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates |
8 February 2021 | Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB England to Springs Smokeries Ltd Edburton Road Edburton Henfield BN5 9LN on 8 February 2021 |
28 November 2020 | Total exemption full accounts made up to 30 November 2019 |
18 November 2019 | Confirmation statement made on 14 November 2019 with updates |
8 August 2019 | Change of details for Mr Simon Owen as a person with significant control on 1 December 2018 |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates |
5 July 2019 | Registered office address changed from Springs House Edburton Road Edburton Henfield West Sussex BN5 9LN England to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 5 July 2019 |
5 July 2019 | Total exemption full accounts made up to 30 November 2018 |
5 July 2019 | Director's details changed for Mr Simon Owen on 1 December 2018 |
18 September 2018 | Notification of Leonard Ramon Thomas Leeson as a person with significant control on 16 November 2017 |
18 September 2018 | Cessation of Goldsite Properties Limited as a person with significant control on 16 November 2017 |
18 September 2018 | Confirmation statement made on 8 August 2018 with updates |
12 March 2018 | Total exemption full accounts made up to 30 November 2017 |
12 March 2018 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to Springs House Edburton Road Edburton Henfield West Sussex BN5 9LN on 12 March 2018 |
23 February 2018 | Registration of charge 091666700002, created on 23 February 2018 |
4 December 2017 | Registration of charge 091666700001, created on 4 December 2017 |
27 November 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
20 November 2017 | Change of details for Mr Simon Owen as a person with significant control on 16 November 2017 |
20 November 2017 | Change of details for Goldsite Properties Limited as a person with significant control on 16 November 2017 |
20 November 2017 | Change of details for Mr Simon Owen as a person with significant control on 16 November 2017 |
20 November 2017 | Change of details for Goldsite Properties Limited as a person with significant control on 16 November 2017 |
17 November 2017 | Cessation of Leonard Leeson as a person with significant control on 16 November 2017 |
17 November 2017 | Notification of Goldsite Properties Limited as a person with significant control on 16 November 2017 |
17 November 2017 | Notification of Goldsite Properties Limited as a person with significant control on 17 November 2017 |
4 October 2017 | Change of details for a person with significant control |
3 October 2017 | Change of details for Mr Leonard Leeson as a person with significant control on 1 August 2017 |
3 October 2017 | Change of details for Mr Leonard Leeson as a person with significant control on 1 August 2017 |
2 October 2017 | Notification of Simon Owen as a person with significant control on 2 October 2017 |
2 October 2017 | Confirmation statement made on 8 August 2017 with updates |
2 October 2017 | Notification of Simon Owen as a person with significant control on 1 August 2017 |
2 October 2017 | Confirmation statement made on 8 August 2017 with updates |
4 July 2017 | Termination of appointment of Leonard Ramon Thomas Leeson as a director on 4 July 2017 |
4 July 2017 | Termination of appointment of Leonard Ramon Thomas Leeson as a director on 4 July 2017 |
10 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
10 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
5 April 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
5 April 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
28 March 2017 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 5 North Street Hailsham East Sussex BN27 1DQ on 28 March 2017 |
28 March 2017 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 5 North Street Hailsham East Sussex BN27 1DQ on 28 March 2017 |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates |
27 June 2016 | Annual return made up to 8 August 2015 with a full list of shareholders |
27 June 2016 | Annual return made up to 8 August 2015 with a full list of shareholders |
6 June 2016 | Termination of appointment of Kate Leeson as a director on 18 April 2016 |
6 June 2016 | Appointment of Mr Simon Owen as a director on 18 April 2016 |
6 June 2016 | Termination of appointment of Kate Leeson as a director on 18 April 2016 |
6 June 2016 | Appointment of Mr Simon Owen as a director on 18 April 2016 |
6 May 2016 | Total exemption small company accounts made up to 30 November 2015 |
6 May 2016 | Total exemption small company accounts made up to 30 November 2015 |
11 March 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
11 March 2016 | Sub-division of shares on 22 December 2015 |
11 March 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
11 March 2016 | Sub-division of shares on 22 December 2015 |
30 September 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 |
30 September 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 |
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 March 2015 | Appointment of Mrs Kate Leeson as a director on 7 August 2014 |
17 March 2015 | Appointment of Mrs Kate Leeson as a director on 7 August 2014 |
17 March 2015 | Appointment of Mrs Kate Leeson as a director on 7 August 2014 |
19 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
18 December 2014 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 18 December 2014 |
18 December 2014 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 18 December 2014 |
8 October 2014 | Company name changed spring smokery LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Company name changed spring smokery LIMITED\certificate issued on 08/10/14
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|