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) |
---|---|---|---|
26 Mar 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 August 2017 | |
08 Mar 2018 | PSC04 | Change of details for Mrs Paula Chappell as a person with significant control on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mrs Paula Chappell on 8 March 2018 | |
08 Mar 2018 | CH03 | Secretary's details changed for Mrs Paula Chappell on 8 March 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighely West Yorkshire BD21 4BZ on 28 February 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
02 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
30 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 | |
06 May 2016 | AD01 | Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB to C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 6 May 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD04 | Register(s) moved to registered office address C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB | |
27 Jul 2015 | AD02 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB | |
18 Jun 2015 | TM01 | Termination of appointment of Rebecca Fay Young as a director on 18 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 May 2015 | AD01 | Registered office address changed from 49 Chapeltown Pudsey Leeds LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
12 Dec 2014 | AP01 | Appointment of Miss Georgina Mccartney as a director on 18 November 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Rebecca Mccartney as a director on 18 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Miss Rebecca Mccartney as a director on 17 November 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |