SPLENDID PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Registered office address changed from C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA Scotland to 19 Hope Street Edinburgh EH2 4EL on 2025-04-22 |
22/04/2522 April 2025 | Termination of appointment of Craig Orr Nicol as a director on 2025-04-04 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-26 with updates |
05/09/235 September 2023 | Cessation of Darren Jonathon Hobbs as a person with significant control on 2023-09-01 |
05/09/235 September 2023 | Termination of appointment of Nicholas Christian Yves Webber as a secretary on 2023-09-01 |
05/09/235 September 2023 | Appointment of Mr Craig Orr Nicol as a director on 2023-09-01 |
05/09/235 September 2023 | Appointment of Mr Michael Philip Fitzgerald as a director on 2023-09-01 |
05/09/235 September 2023 | Termination of appointment of Nicholas Christian Yves Webber as a director on 2023-09-01 |
05/09/235 September 2023 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to C/O Eq Chartered Accountants 14 City Quay Dundee DD1 3JA on 2023-09-05 |
05/09/235 September 2023 | Termination of appointment of Alexander James Brooks as a director on 2023-09-01 |
05/09/235 September 2023 | Notification of Stand Property Limited as a person with significant control on 2023-09-01 |
05/09/235 September 2023 | Termination of appointment of Darren Jonathon Hobbs as a director on 2023-09-01 |
05/09/235 September 2023 | Cessation of Nicholas Christian Yves Webber as a person with significant control on 2023-09-01 |
05/09/235 September 2023 | Cessation of Alexander James Brooks as a person with significant control on 2023-09-01 |
30/08/2330 August 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
02/02/232 February 2023 | Change of details for Mr Darren Jonathon Hobbs as a person with significant control on 2016-04-06 |
02/02/232 February 2023 | Change of details for Mr Nicholas Christian Yves Webber as a person with significant control on 2016-04-06 |
02/02/232 February 2023 | Director's details changed for Mr Alexander James Brooks on 2023-01-25 |
02/02/232 February 2023 | Change of details for Mr Alexander James Brooks as a person with significant control on 2016-04-06 |
02/02/232 February 2023 | Change of details for Mr Nicholas Christian Yves Webber as a person with significant control on 2023-01-25 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with updates |
02/02/232 February 2023 | Secretary's details changed for Mr Nicholas Christian Yves Webber on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Nicholas Christian Yves Webber on 2023-01-25 |
02/02/232 February 2023 | Director's details changed for Mr Nicholas Christian Yves Webber on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Darren Jonathon Hobbs on 2023-02-02 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-26 with updates |
08/02/228 February 2022 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / ALEXANDER JAMES BROOKS / 21/10/2019 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JONATHON HOBBS / 22/11/2018 |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTIAN YVES WEBBER / 22/11/2018 |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES BROOKS / 22/11/2018 |
23/11/1823 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHRISTIAN YVES WEBBER / 22/11/2018 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
29/01/1629 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
28/01/1528 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
08/02/138 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
26/01/1126 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
29/01/1029 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 10 MELVILLE CRESCENT EDINBURGH LOTHIAN EH3 7LU |
30/10/0830 October 2008 | DIRECTOR APPOINTED DARREN JONATHON HOBBS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 3 BROUGHTON PLACE EDINBURGH EH1 3RL |
11/01/0611 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06 |
02/02/052 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/02/052 February 2005 | NEW DIRECTOR APPOINTED |
27/01/0527 January 2005 | DIRECTOR RESIGNED |
27/01/0527 January 2005 | SECRETARY RESIGNED |
26/01/0526 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company