Advanced company searchLink opens in new window

CLASS OF THEIR OWN LIMITED

Company number 04199983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2016 CH01 Director's details changed for Mrs Samantha Marie Thomson on 1 April 2016
11 May 2016 CH01 Director's details changed for Mrs Tanya Jane Petherick on 1 April 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 CH01 Director's details changed for Mrs Tanya Jane Petherick on 12 April 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
28 Jun 2013 CH01 Director's details changed for Mrs Tanya Jane Petherick on 1 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Samantha Marie Williams on 30 April 2011
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Tanya Jane Petherick on 13 April 2010
10 May 2010 CH01 Director's details changed for Samantha Marie Williams on 13 April 2010
11 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jan 2010 AD01 Registered office address changed from 39 Portland Road Hove East Sussex BN3 5DQ United Kingdom on 2 January 2010
15 May 2009 363a Return made up to 13/04/09; full list of members
15 May 2009 288b Appointment terminated secretary jennifer williams