- Company Overview for SWEETPEAS OF GREAT TEW LIMITED (07103473)
- Filing history for SWEETPEAS OF GREAT TEW LIMITED (07103473)
- People for SWEETPEAS OF GREAT TEW LIMITED (07103473)
- More for SWEETPEAS OF GREAT TEW LIMITED (07103473)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
31 Oct 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
04 Sep 2020 | AD01 | Registered office address changed from Crimea Yard Great Tew Chipping Norton Oxfordshire OX7 4AQ England to 28 the Green Great Tew Chipping Norton Oxfordshire OX7 4DB on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mrs Geraldine Rees on 4 September 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mrs Geraldine Rees as a person with significant control on 4 September 2020 | |
04 Sep 2020 | CH03 | Secretary's details changed for Mrs Geraldine Rees on 4 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mrs Geraldine Rees on 4 September 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
02 Sep 2019 | PSC07 | Cessation of Simon Geoffrey Rees as a person with significant control on 3 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Simon Geoffrey Rees as a director on 3 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | AD01 | Registered office address changed from 23 the Green Great Tew Chipping Norton OX7 4DB to Crimea Yard Great Tew Chipping Norton Oxfordshire OX7 4AQ on 26 June 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates |