- Company Overview for MAIDS TO MEASURE LIMITED (07176546)
- Filing history for MAIDS TO MEASURE LIMITED (07176546)
- People for MAIDS TO MEASURE LIMITED (07176546)
- Charges for MAIDS TO MEASURE LIMITED (07176546)
- More for MAIDS TO MEASURE LIMITED (07176546)
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) |
---|---|---|---|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Aug 2015 | AP01 | Appointment of Suleyman Suleyman as a director on 5 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Touker Suleyman as a director on 5 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Michael John Sellars as a director on 10 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Joanne Elizabeth Sellars as a director on 10 July 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for India Elizabeth Sellars on 1 June 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Sep 2014 | MR01 | Registration of charge 071765460001, created on 17 September 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
26 Oct 2011 | AP01 | Appointment of India Elizabeth Sellars as a director | |
12 Oct 2011 | AP01 | Appointment of Ms Jodi Sinclair Sellars as a director | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
05 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 27 July 2011
|
|
05 Oct 2011 | AP01 | Appointment of Mrs Joanne Elizabeth Sellars as a director | |
05 Oct 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 21 April 2011 | |
21 Apr 2011 | CH01 | Director's details changed for Michael John Sellars on 14 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
15 Nov 2010 | CERTNM |
Company name changed india elizabeth LIMITED\certificate issued on 15/11/10
|
|
15 Nov 2010 | CONNOT | Change of name notice |