Advanced company searchLink opens in new window

THE VILLAGE HABERDASHERY LIMITED

Company number 07424986

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)
21 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2016
  • GBP 116.7403
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 100
  • ANNOTATION Clarification a Second filed SH01 was registered on 21/12/2016.
21 Mar 2016 SH02 Sub-division of shares on 14 January 2016
18 Mar 2016 MA Memorandum and Articles of Association
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 14/01/2016
03 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
03 Dec 2015 CH03 Secretary's details changed for Mrs Anneliese Gloth Klein Barker on 2 November 2014
12 Aug 2015 AD01 Registered office address changed from 8 Cavendish Mansions Mill Lane London NW6 1TE to Palladium House 1-4 Argyll Street London W1F 7LD on 12 August 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AA Accounts for a dormant company made up to 31 January 2012
29 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
19 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
23 May 2012 AA01 Previous accounting period shortened from 30 November 2012 to 31 January 2012
09 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
24 Sep 2011 CH01 Director's details changed for Ms Anneliese Gloth Klein on 10 September 2011
24 Sep 2011 CH03 Secretary's details changed for Ms Anneliese Gloth Klein on 10 September 2011
26 Aug 2011 CH03 Secretary's details changed for Ms Anneliese Gloth Klein on 19 February 2011
25 Aug 2011 CH01 Director's details changed for Ms Anneliese Gloth Klein on 19 February 2011
25 Aug 2011 CH03 Secretary's details changed for Ms Anneliese Gloth Klein on 19 February 2011