- Company Overview for SPLINTGRADE LIMITED (01248954)
- Filing history for SPLINTGRADE LIMITED (01248954)
- People for SPLINTGRADE LIMITED (01248954)
- More for SPLINTGRADE LIMITED (01248954)
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) |
---|---|---|---|
02 Oct 2018 | PSC07 | Cessation of Nigel Timothy Bentley as a person with significant control on 8 March 2018 | |
02 Oct 2018 | PSC01 | Notification of Aine Deirdre O'reilly as a person with significant control on 8 March 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mrs Sue Jennifer Timperley on 8 June 2018 | |
22 May 2018 | CH01 | Director's details changed for Mrs Sue Jennifer Timperley on 22 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Mr George William Owen Meyrick on 22 May 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mrs Sue Jennifer Timperley on 5 March 2018 | |
05 Mar 2018 | CH03 | Secretary's details changed for Mrs Sue Jennifer Timperley on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr George William Owen Meyrick on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from The Estate Office Hinton Admiral Christchurch Dorset BH23 7DU to Estate Office Hinton Admiral Christchurch Dorset BH23 7DU on 5 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | AP01 | Appointment of Mrs Sue Jennifer Timperley as a director on 24 October 2017 | |
30 Oct 2017 | AP03 | Appointment of Mrs Sue Jennifer Timperley as a secretary on 24 October 2017 | |
30 Oct 2017 | TM02 | Termination of appointment of Carolyn Ann Butland-Beazley as a secretary on 17 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Carolyn Ann Butland-Beazley as a director on 17 October 2017 | |
13 Apr 2017 | AP03 | Appointment of Mrs Carolyn Ann Butland-Beazley as a secretary on 31 March 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of George Christopher Meyrick as a director on 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr George William Owen Meyrick as a director on 4 October 2016 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Ms Carolyn Ann Verstage on 11 September 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|