- Company Overview for CREAM & BROWNE LIFESTYLE LIMITED (05313723)
- Filing history for CREAM & BROWNE LIFESTYLE LIMITED (05313723)
- People for CREAM & BROWNE LIFESTYLE LIMITED (05313723)
- Charges for CREAM & BROWNE LIFESTYLE LIMITED (05313723)
- More for CREAM & BROWNE LIFESTYLE LIMITED (05313723)
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) |
---|---|---|---|
06 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mrs Jacqualine Edkins as a person with significant control on 10 December 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mr Simon Paul Edkins as a person with significant control on 10 December 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
21 Dec 2017 | PSC04 | Change of details for Mrs Jacqui Edkins as a person with significant control on 12 October 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Jacqueline Edkins on 12 October 2017 | |
22 Nov 2017 | CH03 | Secretary's details changed for Jacqueline Edkins on 12 October 2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
30 Jan 2017 | CH03 | Secretary's details changed for Jacqueline Edkins on 31 May 2016 | |
30 Jan 2017 | CH01 | Director's details changed for Jacqueline Edkins on 31 May 2016 | |
27 Jan 2017 | CH01 | Director's details changed for Simon Paul Edkins on 31 May 2016 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from Optical Park Units 2 & 3, Middlemore Lane West Aldridge Walsall West Midlands WS9 8EJ to Unit 17 Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY on 31 October 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from 224 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UB on 19 December 2012 |