Advanced company searchLink opens in new window

SIMON DEWHURST PHOTOGRAPHY LIMITED

Company number 06288513

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2024 AA Micro company accounts made up to 31 August 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
13 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 May 2023 SH10 Particulars of variation of rights attached to shares
10 Mar 2023 AA Micro company accounts made up to 31 August 2022
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2023
  • GBP 100
14 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2023 SH08 Change of share class name or designation
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
09 Jan 2023 AP01 Appointment of Mr Andrew Garbutt as a director on 9 January 2023
09 Jan 2023 PSC01 Notification of Andrew Garbutt as a person with significant control on 9 January 2023
24 Jun 2022 AA Micro company accounts made up to 31 August 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
04 Nov 2021 TM02 Termination of appointment of Gillian Dewhurst as a secretary on 4 November 2021
23 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 August 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 31 August 2019
14 Feb 2020 AD01 Registered office address changed from C/O Bhp Llp, 1st Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY England to 1 Fountains Avenue Boston Spa Wetherby LS23 6PX on 14 February 2020
28 Nov 2019 AD01 Registered office address changed from Bridge Farm Harewood Road Collingham Wetherby West Yorkshire LS22 5BL to C/O Bhp Llp, 1st Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds West Yorkshire LS16 6QY on 28 November 2019
03 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 August 2017
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates