- Company Overview for THE COWSHED SKYE LIMITED (09331225)
- Filing history for THE COWSHED SKYE LIMITED (09331225)
- People for THE COWSHED SKYE LIMITED (09331225)
- Charges for THE COWSHED SKYE LIMITED (09331225)
- More for THE COWSHED SKYE LIMITED (09331225)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
22 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
27 Jan 2023 | MR01 | Registration of charge 093312250001, created on 24 January 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
04 May 2020 | AD01 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom to 30 Brockley View London SE23 1SL on 4 May 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Charlie John Garton-Jones on 24 March 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mrs Miranda Michel Garton-Jones on 24 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom to 264 High Street Beckenham Kent BR3 1DZ on 24 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-06-09
|
|
08 Jun 2016 | DS02 | Withdraw the company strike off application |