Advanced company searchLink opens in new window

URBAN SPLASH (PARK HILL) LIMITED

Company number 05970356

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)
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
  • GBP 1
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
  • GBP 1
04 Jul 2014 AA Full accounts made up to 30 September 2013
26 Feb 2014 MR01 Registration of charge 059703560006