LOUISE PARRY JEWELLERY DESIGN LIMITED
Company number 05761639
- Company Overview for LOUISE PARRY JEWELLERY DESIGN LIMITED (05761639)
- Filing history for LOUISE PARRY JEWELLERY DESIGN LIMITED (05761639)
- People for LOUISE PARRY JEWELLERY DESIGN LIMITED (05761639)
- Charges for LOUISE PARRY JEWELLERY DESIGN LIMITED (05761639)
- More for LOUISE PARRY JEWELLERY DESIGN LIMITED (05761639)
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) |
---|---|---|---|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
24 Jun 2014 | AD01 | Registered office address changed from C/O Andrew Miller & Co the Mews Stratton Cleeve Cheltenham Road Cirencester Gloucestershire GL7 2JD United Kingdom on 24 June 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
09 Jan 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from C/O Andrew Miller & Co 110 Gloucester Avenue Primrose Hill London NW1 8HX England on 14 June 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from 25 Gloucester Road Cirencester Gloucestershire GL7 2LD on 17 January 2011 | |
03 Jun 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Nicola Louise Parry on 1 January 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 May 2009 | 363a | Return made up to 29/03/09; full list of members | |
22 Apr 2009 | 363a | Return made up to 29/03/08; full list of members | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 110 gloucester avenue london NW1 8HX | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
06 Feb 2008 | 225 | Accounting reference date shortened from 31/03/08 to 30/04/07 | |
28 Aug 2007 | 363s | Return made up to 29/03/07; full list of members | |
18 Jul 2007 | 288b | Secretary resigned | |
18 Jul 2007 | 288a | New secretary appointed |