Advanced company searchLink opens in new window

AVA ROSE HAMILTON BRIDAL GOWNS SILSDEN LTD

Company number 06323508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 101
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
  • GBP 100
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue class a and b shares 17/11/2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 101
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
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013