Advanced company searchLink opens in new window

HOW SPLENDID LIMITED

Company number 04692212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2017 PSC05 Change of details for a person with significant control
13 Apr 2017 CH01 Director's details changed for Richard Marshall on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Kathryn Louise Herrick on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Timothy James Justin Bonnet on 13 April 2017
13 Apr 2017 CH03 Secretary's details changed for Olivia Alexandra Walker on 13 April 2017
13 Apr 2017 AD01 Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017
03 Apr 2017 TM01 Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017
07 Mar 2017 MR01 Registration of charge 046922120006, created on 27 February 2017
09 Jan 2017 MR04 Satisfaction of charge 046922120005 in full
26 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
18 Oct 2016 CH01 Director's details changed for Olivia Alexandra Schofield on 4 June 2016
10 Oct 2016 AA Full accounts made up to 31 March 2016
23 Aug 2016 TM01 Termination of appointment of Michael Edward Mcelhatton as a director on 22 August 2016
05 Jul 2016 CH03 Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016
27 Apr 2016 AUD Auditor's resignation
01 Apr 2016 AP03 Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016
01 Apr 2016 TM02 Termination of appointment of City Group Plc as a secretary on 1 April 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100.942
01 Dec 2015 AP01 Appointment of Olivia Alexandra Schofield as a director on 1 December 2015
30 Nov 2015 TM01 Termination of appointment of Catherine Louise Warne as a director on 30 November 2015
24 Nov 2015 AA Full accounts made up to 31 March 2015
05 Jun 2015 MR01 Registration of charge 046922120005, created on 28 May 2015
21 May 2015 AD01 Registered office address changed from 37 Golden Square London W1F 9LA to Creston House 10 Great Pulteney Street London W1F 9NB on 21 May 2015
21 May 2015 TM02 Termination of appointment of Redford Secretarial Services Ltd as a secretary on 21 April 2015
21 May 2015 AP04 Appointment of City Group Plc as a secretary on 21 April 2015