Advanced company searchLink opens in new window

SPOILT FOR CHOICE LIMITED

Company number 02829724

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)
01 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
03 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 AA01 Previous accounting period extended from 31 July 2011 to 30 September 2011
12 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
20 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2011 AP03 Appointment of Mr Trevor James Martin Slinn as a secretary
14 Jan 2011 AP01 Appointment of Mr Murray Edwin Bentley Tollemache as a director
14 Jan 2011 TM01 Termination of appointment of Desmond Bevan as a director
14 Jan 2011 TM02 Termination of appointment of Carmel Clarke as a secretary
14 Jan 2011 AD01 Registered office address changed from Unit 10 Heliport Estate Bridges Court London SW11 3RE on 14 January 2011
05 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
08 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
09 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
27 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ £1000 divided into 68 "a" £1 each "b" shares £1 each "c" 930 ordinary shares 30/07/2009
29 Jun 2009 363a Return made up to 23/06/09; full list of members
18 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
03 Jul 2008 363a Return made up to 23/06/08; full list of members
03 Jul 2008 288b Appointment terminated director john dickens
01 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
11 Dec 2007 288a New secretary appointed
11 Dec 2007 288b Secretary resigned
23 Jul 2007 287 Registered office changed on 23/07/07 from: unit 10 hellport estate bridges court lombard road london SW11 3RE
16 Jul 2007 363a Return made up to 23/06/07; full list of members