- Company Overview for ANN ROSE FABRICS LIMITED (03445067)
- Filing history for ANN ROSE FABRICS LIMITED (03445067)
- People for ANN ROSE FABRICS LIMITED (03445067)
- More for ANN ROSE FABRICS LIMITED (03445067)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
08 Jun 2023 | CH03 | Secretary's details changed for Deborah Janice Gregory on 1 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
08 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 18 May 2023
|
|
08 Jun 2023 | PSC01 | Notification of Fraser Neil Gregory as a person with significant control on 18 May 2022 | |
08 Jun 2023 | PSC04 | Change of details for Mrs Deborah Janice Gregory as a person with significant control on 18 May 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Fraser Neil Gregory as a director on 18 May 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
22 Jun 2022 | PSC07 | Cessation of Fraser Neil Gregory as a person with significant control on 17 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Fraser Neil Gregory as a director on 17 June 2022 | |
22 Jun 2022 | PSC01 | Notification of Deborah Janice Gregory as a person with significant control on 17 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Mrs Deborah Janice Gregory as a director on 17 June 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
20 Jul 2020 | AD01 | Registered office address changed from 4 Marshlands Farm Lower Road Minster Sheppey Kent ME12 3RT to 1 Harty Terrace Eastchurch Road Minster Sheppey ME12 4HS on 20 July 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates |