- Company Overview for FORGOTTEN GEMS HOME LTD (06671273)
- Filing history for FORGOTTEN GEMS HOME LTD (06671273)
- People for FORGOTTEN GEMS HOME LTD (06671273)
- More for FORGOTTEN GEMS HOME LTD (06671273)
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) |
---|---|---|---|
05 Jun 2018 | PSC04 | Change of details for Mrs Claire Louise Beattie as a person with significant control on 1 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Ms Claire Louise Beattie on 1 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from C/O Prize Provision Services Suite 3, 20 Market Hill Buckingham MK18 1JX England to 10 Chancery Park Priorslee Telford TF2 9GP on 5 June 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2017 | AD01 | Registered office address changed from 35 Kingsbury Drive Wilmslow SK9 2GU England to C/O Prize Provision Services Suite 3, 20 Market Hill Buckingham MK18 1JX on 17 July 2017 | |
01 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
09 Apr 2017 | CH01 | Director's details changed for Ms Claire Louise Beattie on 7 April 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Claire Beattie as a secretary on 7 April 2017 | |
07 Apr 2017 | CH01 | Director's details changed for Ms Claire Louise Beattie on 1 April 2017 | |
07 Apr 2017 | CH03 | Secretary's details changed for Claire Beattie on 1 April 2017 | |
07 Apr 2017 | AD01 | Registered office address changed from C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS to 35 Kingsbury Drive Wilmslow SK9 2GU on 7 April 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2012 | AD01 | Registered office address changed from C/O Grays 1 Parliament Street Hull HU1 2AS United Kingdom on 31 May 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders |