- Company Overview for CLOSEHURST LIMITED (01673012)
- Filing history for CLOSEHURST LIMITED (01673012)
- People for CLOSEHURST LIMITED (01673012)
- More for CLOSEHURST LIMITED (01673012)
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) |
---|---|---|---|
26 Mar 2018 | PSC04 | Change of details for Mrs Emily Louise Gilmour Daniel as a person with significant control on 22 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
22 Mar 2018 | PSC01 | Notification of Tom James Daniel as a person with significant control on 15 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Tom James Daniel as a director on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Mrs Emily Louise Gilmour Daniel on 20 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mrs Emily Louise Gilmour Daniel on 15 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Emma Mary Lloyd Jones as a person with significant control on 17 May 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Emma Mary Lloyd - Jones as a director on 17 May 2017 | |
13 Jun 2017 | TM02 | Termination of appointment of Emma Mary Lloyd - Jones as a secretary on 17 May 2017 | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
06 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 13 Warwick Avenue Maida Vale London W9 2PS to C/O Parkgate Aspen Wilberforce House Station Road London NW4 4QE on 13 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
19 Jul 2013 | AP01 | Appointment of Mrs Emily Louise Gilmour Daniel as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Tom Daniel as a director | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
23 Aug 2012 | CH01 | Director's details changed for Mr Tom James Daniel on 22 August 2012 | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |