- Company Overview for SOPHIE MACPHERSON LIMITED (04487583)
- Filing history for SOPHIE MACPHERSON LIMITED (04487583)
- People for SOPHIE MACPHERSON LIMITED (04487583)
- Charges for SOPHIE MACPHERSON LIMITED (04487583)
- More for SOPHIE MACPHERSON LIMITED (04487583)
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) |
---|---|---|---|
23 Jul 2019 | TM01 | Termination of appointment of Rosanna Sarah Cundall as a director on 22 July 2019 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
19 Jun 2018 | AD01 | Registered office address changed from 101 Wardour Street London W1F 0UG England to 5 Newburgh Street London W1F 7RG on 19 June 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of Belinda Jane Setchell as a secretary on 5 February 2018 | |
24 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
30 May 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | CC04 | Statement of company's objects | |
04 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2017 | SH08 | Change of share class name or designation | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | AP01 | Appointment of Miss Charlotte Rose Allan as a director on 1 November 2016 | |
19 Aug 2016 | CH01 | Director's details changed for Rosanna Sarah Cundall on 28 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
10 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
24 May 2016 | TM02 | Termination of appointment of Sophie Ananda Stanton as a secretary on 1 March 2016 | |
09 Mar 2016 | AP03 | Appointment of Ms Belinda Jane Setchell as a secretary on 24 February 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 66 Charlotte Street London W1T 4QE to 101 Wardour Street London W1F 0UG on 9 March 2016 | |
30 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|