- Company Overview for LAVENDER GREEN FLOWERS LIMITED (05528405)
- Filing history for LAVENDER GREEN FLOWERS LIMITED (05528405)
- People for LAVENDER GREEN FLOWERS LIMITED (05528405)
- Charges for LAVENDER GREEN FLOWERS LIMITED (05528405)
- More for LAVENDER GREEN FLOWERS LIMITED (05528405)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD02 | Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to 17-18 Bridgewater Way Windsor Berkshire SL4 1RL | |
01 Dec 2014 | CERTNM |
Company name changed edward goodyear LIMITED\certificate issued on 01/12/14
|
|
01 Dec 2014 | CONNOT | Change of name notice | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
22 Apr 2014 | TM01 | Termination of appointment of Alistair Emery as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Jenifer Emery as a director | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Oct 2013 | AP03 | Appointment of David Graham Quantrell Barnes as a secretary | |
21 Oct 2013 | TM01 | Termination of appointment of Derek Goodyear as a director | |
21 Oct 2013 | TM02 | Termination of appointment of Alistair Emery as a secretary | |
21 Oct 2013 | AP01 | Appointment of David Graham Quantrell Barnes as a director | |
21 Oct 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 | |
21 Oct 2013 | AP01 | Appointment of Susan Jill Barnes as a director | |
21 Oct 2013 | AD01 | Registered office address changed from Flat 4 10 Charles Street London W1J 5DR on 21 October 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jun 2012 | AD02 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2012 | AD02 | Register inspection address has been changed | |
31 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders |