Advanced company searchLink opens in new window

SPLASHPOINT APARTMENTS (RHYL) RTM COMPANY LIMITED

Company number 08570801

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Feb 2024 AP01 Appointment of Mr Gary Lewis as a director on 18 February 2024
06 Nov 2023 TM01 Termination of appointment of Paul Joseph Darlington as a director on 6 September 2023
11 Jul 2023 AD01 Registered office address changed from 3 Ponc Y Fron Llangefni LL77 7NY Wales to Apartment 10 Hilton Drive Rhyl LL18 3BF on 11 July 2023
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 June 2020
05 Aug 2020 PSC07 Cessation of John Sutherland as a person with significant control on 5 August 2020
05 Aug 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
03 Dec 2019 AP01 Appointment of Mr Paul Joseph Darlington as a director on 20 November 2019
03 Dec 2019 TM01 Termination of appointment of John Sutherland as a director on 20 November 2019
03 Dec 2019 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
26 Jun 2019 PSC01 Notification of Eric Roberts as a person with significant control on 1 June 2019
26 Jun 2019 PSC01 Notification of John Sutherland as a person with significant control on 1 June 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Oct 2018 AP01 Appointment of Mr John Sutherland as a director on 8 October 2018
11 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
23 May 2018 AP03 Appointment of Miss Angharad Lewis as a secretary on 10 May 2018
23 May 2018 TM02 Termination of appointment of John Thomas Elwy Owens as a secretary on 10 May 2018
23 May 2018 TM01 Termination of appointment of Paul Joseph Darlington as a director on 10 May 2018
21 Apr 2018 AD01 Registered office address changed from Unit 13 Ffordd Richard Davies St Asaph Business Park St. Asaph LL17 0LJ to 3 Ponc Y Fron Llangefni LL77 7NY on 21 April 2018