Advanced company searchLink opens in new window

HOW SPLENDID LIMITED

Company number 04692212

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 2016 AP03 Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016
01 Apr 2016 TM02 Termination of appointment of City Group Plc as a secretary on 1 April 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100.942
01 Dec 2015 AP01 Appointment of Olivia Alexandra Schofield as a director on 1 December 2015
30 Nov 2015 TM01 Termination of appointment of Catherine Louise Warne as a director on 30 November 2015
24 Nov 2015 AA Full accounts made up to 31 March 2015
05 Jun 2015 MR01 Registration of charge 046922120005, created on 28 May 2015
21 May 2015 AD01 Registered office address changed from 37 Golden Square London W1F 9LA to Creston House 10 Great Pulteney Street London W1F 9NB on 21 May 2015
21 May 2015 TM02 Termination of appointment of Redford Secretarial Services Ltd as a secretary on 21 April 2015
21 May 2015 AP04 Appointment of City Group Plc as a secretary on 21 April 2015
21 May 2015 AP01 Appointment of Michael Edward Mcelhatton as a director on 21 April 2015
21 May 2015 AP01 Appointment of Richard Marshall as a director on 21 April 2015
21 May 2015 AP01 Appointment of Mr Timothy James Justin Bonnet as a director on 21 April 2015
21 May 2015 AP01 Appointment of Mrs Catherine Louise Warne as a director on 21 April 2015
21 May 2015 AP01 Appointment of Mr Barrie Christopher Brien as a director on 21 April 2015
21 May 2015 AP01 Appointment of Kathryn Louise Herrick as a director on 21 April 2015
21 May 2015 SH10 Particulars of variation of rights attached to shares
21 May 2015 SH08 Change of share class name or designation
21 May 2015 SH01 Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100.942
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Service agreements approved 21/04/2015
28 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
13 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 29/10/2014
09 Apr 2015 MR04 Satisfaction of charge 3 in full
09 Apr 2015 MR05 All of the property or undertaking has been released from charge 3
13 Mar 2015 AAMD Amended accounts for a small company made up to 31 March 2014