- Company Overview for SHEEN BOTANICAL LABELS LIMITED (04384129)
- Filing history for SHEEN BOTANICAL LABELS LIMITED (04384129)
- People for SHEEN BOTANICAL LABELS LIMITED (04384129)
- More for SHEEN BOTANICAL LABELS LIMITED (04384129)
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) |
---|---|---|---|
31 May 2024 | CH01 | Director's details changed for Mr Richard Powell on 30 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
09 May 2024 | PSC07 | Cessation of Christopher James Ashton-Jones as a person with significant control on 9 May 2024 | |
09 May 2024 | PSC07 | Cessation of Carmen Mary Ashton Jones as a person with significant control on 9 May 2024 | |
09 May 2024 | PSC01 | Notification of Richard Powell as a person with significant control on 9 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Carmen Mary Ashton Jones as a director on 9 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Christopher James Ashton Jones as a director on 9 May 2024 | |
09 May 2024 | TM02 | Termination of appointment of Christopher James Ashton Jones as a secretary on 9 May 2024 | |
09 May 2024 | AP01 | Appointment of Mr Richard Powell as a director on 9 May 2024 | |
09 May 2024 | AD01 | Registered office address changed from Woodlands Haste Hill Haslemere Surrey GU27 2NW England to The Long Barn Moddershall Stone ST15 8TQ on 9 May 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 July 2023 | |
23 Jun 2023 | AA01 | Current accounting period extended from 30 April 2023 to 30 July 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
03 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
12 Sep 2022 | PSC04 | Change of details for Mr Christopher James Ashton-Jones as a person with significant control on 12 September 2022 | |
12 Sep 2022 | PSC04 | Change of details for Mrs Carmen Mary Ashton Jones as a person with significant control on 12 September 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mr Christopher James Ashton Jones on 12 September 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mrs Carmen Mary Ashton Jones on 12 September 2022 | |
12 Sep 2022 | CH03 | Secretary's details changed for Mr Christopher James Ashton Jones on 12 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Copse Cottage Lythe Hill Park Haslemere Surrey GU27 3BD to Woodlands Haste Hill Haslemere Surrey GU27 2NW on 12 September 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
21 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
02 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 |