- Company Overview for DECOR-8 (NORTH WEST) LIMITED (04340790)
- Filing history for DECOR-8 (NORTH WEST) LIMITED (04340790)
- People for DECOR-8 (NORTH WEST) LIMITED (04340790)
- Charges for DECOR-8 (NORTH WEST) LIMITED (04340790)
- More for DECOR-8 (NORTH WEST) LIMITED (04340790)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
20 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
30 Nov 2022 | PSC01 | Notification of Diane Coleman as a person with significant control on 24 October 2022 | |
30 Nov 2022 | PSC01 | Notification of Leigh Marshall as a person with significant control on 24 October 2022 | |
30 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2022 | |
09 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
24 Oct 2022 | PSC07 | Cessation of Peter Greenwood as a person with significant control on 10 August 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Peter Michael Greenwood as a director on 10 August 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Jan 2018 | AP01 | Appointment of Mrs Diane Carole Coleman as a director on 2 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Leigh Phillip Marshall as a director on 2 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Janet Anne Black as a person with significant control on 2 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Janet Anne Black as a director on 2 January 2018 | |
17 Jan 2018 | TM02 | Termination of appointment of Janet Anne Black as a secretary on 2 January 2017 |