SIMON & DYLAN'S DECORATING COMPANY LTD
Company number 04618831
- Company Overview for SIMON & DYLAN'S DECORATING COMPANY LTD (04618831)
- Filing history for SIMON & DYLAN'S DECORATING COMPANY LTD (04618831)
- People for SIMON & DYLAN'S DECORATING COMPANY LTD (04618831)
- More for SIMON & DYLAN'S DECORATING COMPANY LTD (04618831)
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) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
20 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
08 Jun 2023 | AD01 | Registered office address changed from Maher Lodge East Hill Dormans Park East Grinstead RH19 2NF England to 1a Beacon Hill Dormansland RH7 6RQ on 8 June 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from North Lodge Lewes Road Forest Row East Sussex RH18 5AS to Maher Lodge East Hill Dormans Park East Grinstead RH19 2NF on 28 January 2021 | |
21 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
13 Dec 2018 | AP03 | Appointment of Mrs. Marie Clemence Antoinette Douglas as a secretary on 1 December 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Philip Beresford Wicks as a secretary on 1 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Carly West as a director on 1 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr. Richard Alan Stephen Douglas as a director on 1 December 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 May 2018 | PSC07 | Cessation of Carly West as a person with significant control on 27 February 2018 | |
08 May 2018 | PSC01 | Notification of Richard Douglas as a person with significant control on 27 February 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates |