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)
21 May 2015 AP01 Appointment of Michael Edward Mcelhatton as a director on 21 April 2015
21 May 2015 AP01 Appointment of Richard Marshall as a director on 21 April 2015
21 May 2015 AP01 Appointment of Mr Timothy James Justin Bonnet as a director on 21 April 2015
21 May 2015 AP01 Appointment of Mrs Catherine Louise Warne as a director on 21 April 2015
21 May 2015 AP01 Appointment of Mr Barrie Christopher Brien as a director on 21 April 2015
21 May 2015 AP01 Appointment of Kathryn Louise Herrick as a director on 21 April 2015
21 May 2015 SH10 Particulars of variation of rights attached to shares
21 May 2015 SH08 Change of share class name or designation
21 May 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100.942
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Service agreements approved 21/04/2015
28 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
13 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 29/10/2014
09 Apr 2015 MR04 Satisfaction of charge 3 in full
09 Apr 2015 MR05 All of the property or undertaking has been released from charge 3
13 Mar 2015 AAMD Amended accounts for a small company made up to 31 March 2014
09 Mar 2015 SH03 Purchase of own shares.
23 Feb 2015 SH06 Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 100.000
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 29/10/2014
23 Feb 2015 SH02 Sub-division of shares on 29 October 2014
30 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivide 29/10/2014
13 Oct 2014 CH01 Director's details changed for Daniel Jonathan Morris on 13 October 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 110
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders