- Company Overview for MAGGIE AND ROSE (CHISWICK) LIMITED (08160899)
- Filing history for MAGGIE AND ROSE (CHISWICK) LIMITED (08160899)
- People for MAGGIE AND ROSE (CHISWICK) LIMITED (08160899)
- Charges for MAGGIE AND ROSE (CHISWICK) LIMITED (08160899)
- More for MAGGIE AND ROSE (CHISWICK) LIMITED (08160899)
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) |
---|---|---|---|
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Sean Bolger as a director on 7 December 2017 | |
08 Dec 2017 | TM02 | Termination of appointment of Sean Bolger as a secretary on 7 December 2017 | |
18 Sep 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
26 May 2017 | AA01 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from 1 Essex Place Square Chiswick London W4 5UJ to 2B Belmont Road London W4 5UH on 13 February 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
22 Aug 2016 | AA01 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 | |
25 May 2016 | CH03 | Secretary's details changed for Mr Karim Idrissi on 25 May 2016 | |
23 May 2016 | AA01 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 | |
20 May 2016 | AA01 | Current accounting period shortened from 30 August 2016 to 29 August 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Apr 2014 | CH03 | Secretary's details changed for Mr Karim Idrissi on 1 March 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
12 Aug 2013 | CH01 | Director's details changed for Mr Sean Bolger on 18 October 2012 | |
12 Aug 2013 | CH03 | Secretary's details changed for Mr Karim Idrissi on 18 October 2012 | |
01 Feb 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 August 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from 58 Pembroke Road London W8 6NX England on 19 November 2012 | |
23 Aug 2012 | AP01 | Appointment of Margaret Lorna Bolger as a director |