- Company Overview for VIOLET AND GEORGE LIMITED (06747825)
- Filing history for VIOLET AND GEORGE LIMITED (06747825)
- People for VIOLET AND GEORGE LIMITED (06747825)
- Charges for VIOLET AND GEORGE LIMITED (06747825)
- More for VIOLET AND GEORGE LIMITED (06747825)
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) |
---|---|---|---|
14 Mar 2014 | TM02 | Termination of appointment of Rupert Hunt as a secretary | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2012 | AD01 | Registered office address changed from Unit 2a Farm Lane Trading Estate 101 Farm Lane London SW6 1QJ United Kingdom on 19 June 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Edward Godrich as a director | |
07 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
07 Dec 2011 | CH03 | Secretary's details changed for Mr Rupert Hunt on 1 June 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Rupert Charles Royston Hunt on 1 June 2011 | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Rupert Charles Royston Hunt on 17 November 2010 | |
17 Nov 2010 | CH03 | Secretary's details changed for Mr Rupert Hunt on 17 November 2010 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Nicola Mudie on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Rupert Charles Royston Hunt on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Edward Pellow Godrich on 7 December 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Rupert Hunt on 7 December 2009 | |
12 Nov 2008 | NEWINC | Incorporation |