- Company Overview for EMILY FREYA INTERIORS LIMITED (02225077)
- Filing history for EMILY FREYA INTERIORS LIMITED (02225077)
- People for EMILY FREYA INTERIORS LIMITED (02225077)
- Charges for EMILY FREYA INTERIORS LIMITED (02225077)
- More for EMILY FREYA INTERIORS LIMITED (02225077)
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) |
---|---|---|---|
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
03 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
03 Aug 2016 | TM01 | Termination of appointment of Peter Michael Tooke as a director on 6 April 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Melanie Jean Tooke as a director on 6 April 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from 126 High Street Bildeston Ipswich Suffolk IP7 7ED on 22 March 2011 | |
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
02 Sep 2010 | AP01 | Appointment of Miss Emily Freya Louise Tooke as a director | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr Peter Michael Tooke on 16 January 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Melanie Jean Tooke on 16 January 2010 | |
28 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Sep 2009 | CERTNM | Company name changed peter andrews LIMITED\certificate issued on 27/09/09 |