- Company Overview for MY LITTLE ANGEL LIMITED (04568903)
- Filing history for MY LITTLE ANGEL LIMITED (04568903)
- People for MY LITTLE ANGEL LIMITED (04568903)
- Charges for MY LITTLE ANGEL LIMITED (04568903)
- Insolvency for MY LITTLE ANGEL LIMITED (04568903)
- More for MY LITTLE ANGEL LIMITED (04568903)
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 Jan 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from Unit 24 Mill Lane Industrial Estate Caker Stream Road Alton Hampshire GU34 2QF to Unit C Central Way Walworth Industrial Estate Andover Hampshire SP10 5AN on 22 September 2015 | |
15 Jul 2015 | MR01 | Registration of charge 045689030002, created on 10 July 2015 | |
25 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 January 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
17 Jan 2014 | AD01 | Registered office address changed from Unit 1 Woodlea Park Station Approach Four Marks Alton Hampshire GU34 5AZ on 17 January 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
17 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Apr 2012 | AP03 | Appointment of Mrs Angela Jayne Miell as a secretary | |
13 Apr 2012 | AD01 | Registered office address changed from Unit 1 Leylands Farm Nobs Crook Colden Common Winchester Hampshire SO21 1TH England on 13 April 2012 | |
19 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jan 2012 | AP03 | Appointment of Mrs Jayne Everson as a secretary | |
25 Jan 2012 | TM02 | Termination of appointment of Phillip Everson as a secretary | |
27 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jun 2011 | AP03 | Appointment of Mr Phillip Everson as a secretary | |
14 Jun 2011 | TM02 | Termination of appointment of Terence Everson as a secretary | |
14 Jun 2011 | AD01 | Registered office address changed from Westhill House Kitcombe Lane Farringdon Alton Hampshire GU34 3ND England on 14 June 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |