- Company Overview for URBAN SPLASH (PARK HILL) LIMITED (05970356)
- Filing history for URBAN SPLASH (PARK HILL) LIMITED (05970356)
- People for URBAN SPLASH (PARK HILL) LIMITED (05970356)
- Charges for URBAN SPLASH (PARK HILL) LIMITED (05970356)
- More for URBAN SPLASH (PARK HILL) LIMITED (05970356)
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) |
---|---|---|---|
21 Apr 2020 | MR04 | Satisfaction of charge 059703560005 in full | |
21 Apr 2020 | MR04 | Satisfaction of charge 059703560006 in full | |
24 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
01 Nov 2019 | CH01 | Director's details changed for Mr Simon David Gawthorpe on 1 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Julian Peter Curnuck on 1 November 2019 | |
15 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
10 Sep 2018 | CH01 | Director's details changed for Miss Mary Valerie Linda Parsons on 19 November 2014 | |
02 Nov 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
01 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | AA01 | Current accounting period extended from 27 March 2018 to 31 March 2018 | |
27 Mar 2017 | MR01 | Registration of charge 059703560009, created on 24 March 2017 | |
27 Mar 2017 | MR01 | Registration of charge 059703560008, created on 24 March 2017 | |
27 Mar 2017 | MR01 | Registration of charge 059703560007, created on 24 March 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Nov 2015 | TM01 | Termination of appointment of David John Shaw as a director on 10 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Nigel Brewer as a director on 10 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
11 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Feb 2015 | AA01 | Change of accounting reference date | |
06 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
04 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
26 Feb 2014 | MR01 | Registration of charge 059703560006 |