- Company Overview for BAGGY TROUSER MUSIC LIMITED (07176764)
- Filing history for BAGGY TROUSER MUSIC LIMITED (07176764)
- People for BAGGY TROUSER MUSIC LIMITED (07176764)
- More for BAGGY TROUSER MUSIC LIMITED (07176764)
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) |
---|---|---|---|
17 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 13 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr Christopher Edgcumbe Rendle as a person with significant control on 13 February 2018 | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 May 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
26 May 2011 | TM02 | Termination of appointment of Mark Howe as a secretary | |
26 May 2011 | AD01 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 26 May 2011 | |
12 May 2010 | AP01 | Appointment of William Rendle as a director | |
12 May 2010 | AP01 | Appointment of Christopher Rendle as a director | |
26 Apr 2010 | AP03 | Appointment of Mark John Howe as a secretary | |
01 Apr 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 28 February 2011 | |
04 Mar 2010 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
03 Mar 2010 | NEWINC | Incorporation |