- Company Overview for HOW SPLENDID LIMITED (04692212)
- Filing history for HOW SPLENDID LIMITED (04692212)
- People for HOW SPLENDID LIMITED (04692212)
- Charges for HOW SPLENDID LIMITED (04692212)
- Registers for HOW SPLENDID LIMITED (04692212)
- More for HOW SPLENDID LIMITED (04692212)
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
|
|
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 |