- Company Overview for IVY ROSE BRIDAL BOUTIQUE LIMITED (11246838)
- Filing history for IVY ROSE BRIDAL BOUTIQUE LIMITED (11246838)
- People for IVY ROSE BRIDAL BOUTIQUE LIMITED (11246838)
- More for IVY ROSE BRIDAL BOUTIQUE LIMITED (11246838)
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 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
19 Sep 2023 | PSC07 | Cessation of Amy Elizabeth Beaney as a person with significant control on 19 September 2023 | |
19 Sep 2023 | PSC07 | Cessation of Kerrie-Anne Kerr as a person with significant control on 19 September 2023 | |
19 Sep 2023 | PSC01 | Notification of Kelly Davies as a person with significant control on 19 September 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mrs Kelly Davies on 19 September 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Mrs Kerry Davies on 11 September 2023 | |
04 Sep 2023 | AP01 | Appointment of Mrs Kerry Davies as a director on 1 September 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Amy Elizabeth Beaney as a director on 1 September 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Kerrie-Anne Kerr as a director on 1 September 2023 | |
17 Aug 2023 | AA01 | Current accounting period extended from 31 March 2023 to 31 August 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
22 Jan 2020 | PSC04 | Change of details for Mrs Amy Elizabeth Beaney as a person with significant control on 22 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mrs Amy Elizabeth Beaney on 22 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mrs Kerrie-Anne Kerr as a person with significant control on 22 January 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Cherry Way Farm Greenwich Lane Ewell Minnis Dover Kent CT15 7EA England to 54 Castle Street Dover Kent CT16 1PJ on 22 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|