- Company Overview for THE VILLAGE HABERDASHERY LIMITED (07424986)
- Filing history for THE VILLAGE HABERDASHERY LIMITED (07424986)
- People for THE VILLAGE HABERDASHERY LIMITED (07424986)
- Insolvency for THE VILLAGE HABERDASHERY LIMITED (07424986)
- More for THE VILLAGE HABERDASHERY LIMITED (07424986)
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
|
|
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
|
|
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
|
|
03 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
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
|
|
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
|
|
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 |