AVA ROSE HAMILTON BRIDAL GOWNS SILSDEN LTD
Company number 06323508
- Company Overview for AVA ROSE HAMILTON BRIDAL GOWNS SILSDEN LTD (06323508)
- Filing history for AVA ROSE HAMILTON BRIDAL GOWNS SILSDEN LTD (06323508)
- People for AVA ROSE HAMILTON BRIDAL GOWNS SILSDEN LTD (06323508)
- More for AVA ROSE HAMILTON BRIDAL GOWNS SILSDEN LTD (06323508)
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 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
14 May 2024 | AD01 | Registered office address changed from 11-13 Kirkgate Silsden Keighley BD20 0AJ England to 11 Thornesgate Mews Wakefield WF2 8FJ on 14 May 2024 | |
28 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
10 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
10 Mar 2023 | AA01 | Previous accounting period shortened from 29 August 2022 to 31 July 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
15 Apr 2022 | AA | Micro company accounts made up to 29 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 29 August 2020 | |
25 Nov 2020 | AA | Micro company accounts made up to 29 August 2019 | |
26 Aug 2020 | AA01 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
08 Jul 2020 | CH01 | Director's details changed for Mrs Paula Chappell on 8 July 2020 | |
08 Jul 2020 | CH01 | Director's details changed for Mrs Paula Chappell on 8 July 2020 | |
08 Jul 2020 | TM02 | Termination of appointment of Paula Chappell as a secretary on 8 July 2020 | |
08 Jul 2020 | PSC04 | Change of details for Mrs Paula Chappell as a person with significant control on 8 July 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighely West Yorkshire BD21 4BZ England to 11-13 Kirkgate Silsden Keighley BD20 0AJ on 8 July 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | AA | Micro company accounts made up to 30 August 2018 | |
17 Aug 2018 | AA | Micro company accounts made up to 30 August 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
18 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
30 Apr 2018 | TM01 | Termination of appointment of Georgina Mccartney as a director on 30 April 2018 |