- Company Overview for PINK & LILY LIMITED (03535128)
- Filing history for PINK & LILY LIMITED (03535128)
- People for PINK & LILY LIMITED (03535128)
- Charges for PINK & LILY LIMITED (03535128)
- Insolvency for PINK & LILY LIMITED (03535128)
- More for PINK & LILY LIMITED (03535128)
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 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | TM01 | Termination of appointment of Christopher Corke as a director | |
17 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
11 Feb 2011 | TM01 | Termination of appointment of Rebecca Ives as a director | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Rebecca Sherratt on 25 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Elizabeth Margaret Xenakis on 25 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Michael Dimitris Xenakis on 25 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Christopher James Corke on 25 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
18 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
29 May 2009 | 363a | Return made up to 25/03/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |