- Company Overview for SPLASH DEVELOPMENTS LIMITED (06998087)
- Filing history for SPLASH DEVELOPMENTS LIMITED (06998087)
- People for SPLASH DEVELOPMENTS LIMITED (06998087)
- Charges for SPLASH DEVELOPMENTS LIMITED (06998087)
- More for SPLASH DEVELOPMENTS LIMITED (06998087)
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) |
---|---|---|---|
14 May 2016 | MR04 | Satisfaction of charge 2 in full | |
14 May 2016 | MR04 | Satisfaction of charge 3 in full | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Aug 2013 | AR01 | Annual return made up to 24 August 2013 with full list of shareholders | |
20 Aug 2013 | MR01 | Registration of charge 069980870006 | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jun 2013 | CH01 | Director's details changed for Mr Carl David Garrity on 6 June 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
20 Oct 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2010 | AP01 | Appointment of Carl David Garrity as a director | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
27 Aug 2009 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED | |
27 Aug 2009 | 288b | Appointment terminated director lee gilburt | |
27 Aug 2009 | RESOLUTIONS |
Resolutions
|