- Company Overview for PRETTY LEGS HOLDINGS LIMITED (05050291)
- Filing history for PRETTY LEGS HOLDINGS LIMITED (05050291)
- People for PRETTY LEGS HOLDINGS LIMITED (05050291)
- Charges for PRETTY LEGS HOLDINGS LIMITED (05050291)
- More for PRETTY LEGS HOLDINGS LIMITED (05050291)
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) |
---|---|---|---|
29 Jun 2017 | AP01 | Appointment of Mrs Anne-Marie Hoskins as a director on 7 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Michael Patrick Hoskins as a director on 7 June 2017 | |
29 Jun 2017 | MR01 | Registration of charge 050502910006, created on 22 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Scott Barker as a director on 20 June 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Jan 2017 | TM01 | Termination of appointment of Peter Andrew Vernon as a director on 14 December 2016 | |
24 Jan 2017 | TM01 | Termination of appointment of Mark John Horner as a director on 14 December 2016 | |
24 Jan 2017 | TM01 | Termination of appointment of Michael Richard Chappell as a director on 14 December 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
19 Feb 2016 | AP01 | Appointment of Mr Michael Richard Chappell as a director on 15 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Mark John Horner as a director on 15 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Peter Andrew Vernon as a director on 15 January 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of David Lawlor as a director on 19 February 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
12 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AD02 | Register inspection address has been changed from Crescent Works Crescent Road Lutterworth Leics LE17 4PE England to Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE | |
12 Mar 2015 | AD01 | Registered office address changed from Crescent Works Crescent Road Lutterworth Leicestershire LE17 4PE to Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE on 12 March 2015 | |
27 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Richard Tudor on 1 January 2013 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |