- Company Overview for BOUTIQUE MODERN LIMITED (07362460)
- Filing history for BOUTIQUE MODERN LIMITED (07362460)
- People for BOUTIQUE MODERN LIMITED (07362460)
- Charges for BOUTIQUE MODERN LIMITED (07362460)
- More for BOUTIQUE MODERN LIMITED (07362460)
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) |
---|---|---|---|
21 Oct 2020 | SH02 | Sub-division of shares on 6 October 2020 | |
17 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 16 September 2020
|
|
09 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
25 Aug 2020 | MA | Memorandum and Articles of Association | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
13 Aug 2019 | CH01 | Director's details changed for Mr Richard Shone on 13 August 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mr Richard James Shone as a person with significant control on 13 August 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from Unit 3, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX England to Unit 3-7, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX on 19 March 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Helene Crook as a secretary on 18 March 2019 | |
19 Mar 2019 | AP03 | Appointment of Miss Robyn Yon as a secretary on 18 March 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
17 May 2017 | MR01 | Registration of charge 073624600001, created on 10 May 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from C/O Helene Crook 5 Clifford Street London W1S 2LG to Unit 3, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX on 11 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Lucas John Patrick Shone as a director on 1 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr George Frederick Palmer as a director on 1 April 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |