- Company Overview for HOLLY & BEAU LTD (08143964)
- Filing history for HOLLY & BEAU LTD (08143964)
- People for HOLLY & BEAU LTD (08143964)
- Charges for HOLLY & BEAU LTD (08143964)
- Registers for HOLLY & BEAU LTD (08143964)
- More for HOLLY & BEAU LTD (08143964)
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) |
---|---|---|---|
19 Jul 2017 | PSC04 | Change of details for Mr Jack Charles Passant as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC04 | Change of details for Ms Fleur Passant as a person with significant control on 19 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Peter James Lamble as a director on 11 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 September 2015
|
|
26 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
26 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Birketts Llp Kingfisher House Gilders Way Norwich Norfolk NR3 1UB | |
25 Jul 2016 | AD02 | Register inspection address has been changed to C/O Birketts Llp Kingfisher House Gilders Way Norwich Norfolk NR3 1UB | |
13 Jul 2016 | AP01 | Appointment of Mr Peter James Lamble as a director on 12 July 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 May 2016 | MISC | Psc register | |
26 Apr 2016 | AD02 | Register inspection address has been changed to Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB | |
04 Nov 2015 | AP04 | Appointment of Birketts Secretaries Limited as a secretary on 4 November 2015 | |
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|
|
11 Sep 2015 | SH02 | Sub-division of shares on 27 August 2015 | |
11 Sep 2015 | SH08 | Change of share class name or designation | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | AP01 | Appointment of Ms Fleur Passant as a director on 27 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Jack Charles Passant on 16 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
03 Jul 2014 | AD01 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 3 July 2014 |