ONE LITTLE BIRD PUBLIC RELATIONS LTD
Company number 08732746
- Company Overview for ONE LITTLE BIRD PUBLIC RELATIONS LTD (08732746)
- Filing history for ONE LITTLE BIRD PUBLIC RELATIONS LTD (08732746)
- People for ONE LITTLE BIRD PUBLIC RELATIONS LTD (08732746)
- More for ONE LITTLE BIRD PUBLIC RELATIONS LTD (08732746)
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) |
---|---|---|---|
24 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
16 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Jun 2020 | AD01 | Registered office address changed from Tithe House First Floor Tithe House 43 Station Street Cockermouth CA13 9QF England to The Box Greenbank Road Eden Business Park Penrith CA11 9FB on 3 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Philip Joseph Hewitson on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mrs Anna Aston on 2 June 2020 | |
29 Apr 2020 | AP01 | Appointment of Mrs Anna Aston as a director on 11 October 2018 | |
29 Nov 2019 | AD01 | Registered office address changed from Tithe House First Floor Tithe House 43 Station Street Cockermouth Cumbria England to Tithe House First Floor Tithe House 43 Station Street Cockermouth CA13 9QF on 29 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
11 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Jan 2019 | MA | Memorandum and Articles of Association | |
21 Dec 2018 | PSC04 | Change of details for Mrs Nicola Jane Hewitson as a person with significant control on 6 April 2016 | |
21 Dec 2018 | PSC01 | Notification of Anna Aston as a person with significant control on 11 October 2018 | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 2 Raven Lane Applethwaite Keswick CA12 4PW England to Tithe House First Floor Tithe House 43 Station Street Cockermouth Cumbria on 12 March 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Philip Joseph Hewitson as a director on 8 January 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Unit 23 Lillyhall Business Centre Workington Cumbria CA14 4HA to 2 Raven Lane Applethwaite Keswick CA12 4PW on 20 December 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates |