- Company Overview for PRETTYGREEN THINGS LIMITED (06594155)
- Filing history for PRETTYGREEN THINGS LIMITED (06594155)
- People for PRETTYGREEN THINGS LIMITED (06594155)
- Charges for PRETTYGREEN THINGS LIMITED (06594155)
- More for PRETTYGREEN THINGS LIMITED (06594155)
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) |
---|---|---|---|
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | TM01 | Termination of appointment of Timothy Paul Beer as a director on 31 July 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Sian Baker as a director on 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Feb 2019 | AP01 | Appointment of Ms Sarah Henderson as a director on 31 January 2019 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Jul 2017 | PSC01 | Notification of Mark Stringer as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Nov 2016 | AP03 | Appointment of Mrs Wendy Stringer as a secretary on 17 November 2016 | |
27 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jan 2015 | MR01 | Registration of charge 065941550002, created on 27 January 2015 | |
09 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AP01 | Appointment of Ms Sian Baker as a director | |
29 Apr 2014 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jan 2014 | AP01 | Appointment of Mrs Emma Grace as a director | |
21 Jan 2014 | AP01 | Appointment of Mrs Jessica Hargreaves as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Timothy Paul Beer as a director | |
12 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders |