- Company Overview for VAN ELLE LIMITED (02590521)
- Filing history for VAN ELLE LIMITED (02590521)
- People for VAN ELLE LIMITED (02590521)
- Charges for VAN ELLE LIMITED (02590521)
- More for VAN ELLE LIMITED (02590521)
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) |
---|---|---|---|
04 Nov 2019 | AA | Full accounts made up to 30 April 2019 | |
31 Oct 2019 | AP03 | Appointment of Mr Mark Lloyd Cutler as a secretary on 31 October 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Paul Michael Pearson as a secretary on 31 October 2019 | |
28 Sep 2019 | MR04 | Satisfaction of charge 025905210026 in full | |
13 May 2019 | AD01 | Registered office address changed from Kirkby Lane Pinxton Nottingham Nottinghamshire NG16 6JA to Southwell Lane Industrial Estate Southwell Lane Industrial Estate Summit Close Kirkby-in-Ashfield Nottinghamshire NG17 8GJ on 13 May 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
04 Dec 2018 | AA | Full accounts made up to 30 April 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Mark Lloyd Cutler as a director on 2 October 2018 | |
01 Aug 2018 | AP03 | Appointment of Mr Paul Michael Pearson as a secretary on 25 July 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Danielle Cafferkey as a secretary on 25 July 2018 | |
30 May 2018 | TM01 | Termination of appointment of Jonathan Fenton as a director on 18 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
28 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
06 Oct 2017 | AP03 | Appointment of Danielle Cafferkey as a secretary on 6 October 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Thomas Lindup as a director on 6 March 2017 | |
09 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Victor Handley as a director on 23 December 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Michael Frank Ellis as a director on 31 December 2016 | |
04 Jul 2016 | MR01 | Registration of charge 025905210026, created on 24 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
24 Nov 2015 | AA | Full accounts made up to 30 April 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Thomas Lindup as a director on 11 August 2015 | |
13 Aug 2015 | MR01 | Registration of charge 025905210025, created on 7 August 2015 | |
11 Aug 2015 | MR01 | Registration of charge 025905210023, created on 7 August 2015 |