Advanced company searchLink opens in new window

SARAH HERRIOT DESIGN LIMITED

Company number 06778725

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)
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
21 Dec 2016 CH01 Director's details changed for Ms Sarah Herriot on 21 December 2016
15 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 CH01 Director's details changed for Ms Sarah Herriot on 23 December 2012
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 9 October 2013
10 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 23 December 2011
19 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 23 December 2010
20 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
26 Nov 2009 CERTNM Company name changed jolly fashion designing LIMITED\certificate issued on 26/11/09
  • RES15 ‐ Change company name resolution on 2008-12-24
26 Nov 2009 CONNOT Change of name notice
17 Nov 2009 AP01 Appointment of Ms Sarah Herriot as a director
17 Nov 2009 88(2) Ad 24/12/08\gbp si 99@1=99\gbp ic 1/100\
17 Nov 2009 TM01 Termination of appointment of Elizabeth Logan as a director
29 Oct 2009 CERTNM Company name changed tamsin mackinnon LIMITED\certificate issued on 29/10/09
  • CONNOT ‐