A R SPLISBY DEVELOPMENTS LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

27/10/2227 October 2022 Change of details for Mr Andrew Watson as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mr Simon John Brumfitt as a person with significant control on 2022-10-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Certificate of change of name

View Document

01/11/211 November 2021 Appointment of Mr Simon John Brumfitt as a director on 2021-10-28

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Notification of Andrew Watson as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Notification of Simon John Brumfitt as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Cessation of Park Portfolio Limited as a person with significant control on 2021-10-28

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF MARTIN RICHARD WATSON AS A PSC

View Document

09/08/179 August 2017 CESSATION OF ANDREW PETER WATSON AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK PORTFOLIO LIMITED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ANDREW PETER WATSON

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD WATSON / 27/03/2014

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O LACY WATSON CARLYLE HOUSE 107-109 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL UNITED KINGDOM

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MARTIN RICHARD WATSON

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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