- Company Overview for SPOILT FOR CHOICE LIMITED (02829724)
- Filing history for SPOILT FOR CHOICE LIMITED (02829724)
- People for SPOILT FOR CHOICE LIMITED (02829724)
- Charges for SPOILT FOR CHOICE LIMITED (02829724)
- More for SPOILT FOR CHOICE LIMITED (02829724)
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
|
|
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 |