- Company Overview for PIPPINS ROSES HOLDINGS LIMITED (01235198)
- Filing history for PIPPINS ROSES HOLDINGS LIMITED (01235198)
- People for PIPPINS ROSES HOLDINGS LIMITED (01235198)
- Charges for PIPPINS ROSES HOLDINGS LIMITED (01235198)
- More for PIPPINS ROSES HOLDINGS LIMITED (01235198)
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) |
---|---|---|---|
29 Oct 2018 | CH01 | Director's details changed for Mr Kenneth Ernest March on 18 October 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Kenneth Flood on 29 October 2018 | |
29 Oct 2018 | PSC04 | Change of details for Mr Kenneth Flood as a person with significant control on 29 October 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Thomas John Blackburn Roberts on 29 October 2018 | |
15 Oct 2018 | MR01 | Registration of charge 012351980012, created on 10 October 2018 | |
17 Sep 2018 | MR04 | Satisfaction of charge 7 in full | |
17 Sep 2018 | MR04 | Satisfaction of charge 6 in full | |
28 Jun 2018 | AD01 | Registered office address changed from London Road Attleborough Norfolk NR17 1AY to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 28 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Rachel Flood as a director on 23 March 2018 | |
21 Jun 2018 | AP01 | Appointment of Laurie Paleczny as a director on 23 May 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Rachel Flood as a director on 30 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Thomas John Blackburn Roberts on 23 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Thomas John Blackburn Roberts as a director on 6 October 2014 | |
24 Oct 2014 | MR01 | Registration of charge 012351980010, created on 24 October 2014 | |
24 Oct 2014 | MR01 | Registration of charge 012351980011, created on 24 October 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 May 2014 | TM01 | Termination of appointment of Richard Beales as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Kenneth Ernest March as a director |