- Company Overview for LITTLE ANGELS (UPPINGHAM) LIMITED (07078462)
- Filing history for LITTLE ANGELS (UPPINGHAM) LIMITED (07078462)
- People for LITTLE ANGELS (UPPINGHAM) LIMITED (07078462)
- Charges for LITTLE ANGELS (UPPINGHAM) LIMITED (07078462)
- More for LITTLE ANGELS (UPPINGHAM) LIMITED (07078462)
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) |
---|---|---|---|
20 Feb 2018 | PSC01 | Notification of Richard Edward Lewin as a person with significant control on 6 June 2017 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of David Andrew Ainslie as a director on 28 September 2017 | |
19 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Mar 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david ainslie | |
07 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
20 Jan 2017 | CH01 | Director's details changed for Miss Lucy Anne Thornton on 22 November 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mrs Lucy Anne Ainslie on 18 November 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Mrs Lucy Anne Ainslie on 7 November 2014 | |
01 Feb 2014 | AP01 | Appointment of Mrs Lucy Anne Ainslie as a director | |
01 Feb 2014 | TM01 | Termination of appointment of Trevor Ainslie as a director | |
01 Feb 2014 | TM02 | Termination of appointment of Trevor Ainslie as a secretary | |
26 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
17 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders |