GILLIAN ROBERTS BRIDAL GOWNS LIMITED
Company number 01982699
- Company Overview for GILLIAN ROBERTS BRIDAL GOWNS LIMITED (01982699)
- Filing history for GILLIAN ROBERTS BRIDAL GOWNS LIMITED (01982699)
- People for GILLIAN ROBERTS BRIDAL GOWNS LIMITED (01982699)
- More for GILLIAN ROBERTS BRIDAL GOWNS LIMITED (01982699)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 28 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 28 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
23 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 8 Thirlmere Road Bexleyheath DA7 6PU on 23 June 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 28 March 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
13 May 2021 | AD01 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Kemp House 160 City Road London EC1V 2NX on 13 May 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 28 March 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 1 September 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 1 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
21 Sep 2020 | PSC04 | Change of details for Mrs Gillian Patricia Smith as a person with significant control on 1 September 2020 | |
20 Aug 2020 | PSC04 | Change of details for Mr Robert Alfred Heathcote Smith as a person with significant control on 18 August 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mrs Gillian Patricia Smith on 18 August 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Hazel Diana Edwards on 18 August 2020 | |
18 Aug 2020 | CH03 | Secretary's details changed for Mrs Gillian Patricia Smith on 18 August 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Robert Alfred Heathcote Smith on 18 August 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 28 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 29 March 2018 | |
03 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates |