- Company Overview for LEAGUE OF PLUMES LTD (07074131)
- Filing history for LEAGUE OF PLUMES LTD (07074131)
- People for LEAGUE OF PLUMES LTD (07074131)
- More for LEAGUE OF PLUMES LTD (07074131)
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) |
---|---|---|---|
08 Nov 2016 | CH01 | Director's details changed for Ms Joanna Elizabeth Johnston on 27 October 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | CH04 | Secretary's details changed for Thomas St John Limited on 9 December 2014 | |
09 Dec 2014 | CH04 | Secretary's details changed for Thomas St John Limited on 9 December 2014 | |
09 Dec 2014 | CH04 | Secretary's details changed for Thomas St John Ltd on 9 December 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Dec 2013 | AR01 | Annual return made up to 12 November 2013 with full list of shareholders | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AAMD | Amended accounts made up to 30 November 2011 | |
21 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
15 Oct 2012 | AP04 | Appointment of Thomas St John Ltd as a secretary on 9 February 2012 | |
15 Oct 2012 | TM02 | Termination of appointment of Thomas St John as a secretary on 9 February 2012 | |
16 May 2012 | CERTNM |
Company name changed enterprise training LTD\certificate issued on 16/05/12
|
|
09 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
09 Feb 2012 | TM01 | Termination of appointment of Edwina Coales as a director on 9 February 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 9 February 2012 | |
09 Feb 2012 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 9 February 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 9 February 2012 | |
09 Feb 2012 | AP01 | Appointment of Ms Joanna Elizabeth Johnston as a director on 9 February 2012 | |
09 Feb 2012 | AP03 | Appointment of Mr Thomas St John as a secretary on 9 February 2012 | |
02 Dec 2011 | AA | Accounts made up to 30 November 2011 |