- Company Overview for HOW SPLENDID LIMITED (04692212)
- Filing history for HOW SPLENDID LIMITED (04692212)
- People for HOW SPLENDID LIMITED (04692212)
- Charges for HOW SPLENDID LIMITED (04692212)
- Insolvency for HOW SPLENDID LIMITED (04692212)
- Registers for HOW SPLENDID LIMITED (04692212)
- More for HOW SPLENDID LIMITED (04692212)
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
|
|
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
|
|
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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 |