ARTICHOKE (KITCHEN & CABINET MAKERS) LTD
Company number 03790868
- Company Overview for ARTICHOKE (KITCHEN & CABINET MAKERS) LTD (03790868)
- Filing history for ARTICHOKE (KITCHEN & CABINET MAKERS) LTD (03790868)
- People for ARTICHOKE (KITCHEN & CABINET MAKERS) LTD (03790868)
- Charges for ARTICHOKE (KITCHEN & CABINET MAKERS) LTD (03790868)
- More for ARTICHOKE (KITCHEN & CABINET MAKERS) LTD (03790868)
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) |
---|---|---|---|
11 Jun 2019 | AP01 | Appointment of Mrs Sophie Clare Trafford as a director on 31 May 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | PSC02 | Notification of Artichoke Holdings Ltd as a person with significant control on 1 August 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Bruce James Douglas Urquhart Hodgson as a person with significant control on 6 April 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | AP03 | Appointment of Mrs Tessa Harriet Hodgson as a secretary on 1 February 2016 | |
14 Apr 2016 | SH08 | Change of share class name or designation | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Bruce James Douglas Urquhart Hodgson on 22 June 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Christopher Harry Bramble as a director on 14 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
19 Jun 2013 | CH01 | Director's details changed for Mr Bruce James Douglas Urquhart Hodgson on 1 June 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Timothy David Hellier on 1 June 2013 | |
22 May 2013 | TM01 | Termination of appointment of Karl Adams as a director | |
22 May 2013 | AP01 | Appointment of Mr Christopher Harry Bramble as a director |