Advanced company searchLink opens in new window

PRETTY LEGS HOLDINGS LIMITED

Company number 05050291

Filter by category

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)
29 Jun 2017 AP01 Appointment of Mr Michael Patrick Hoskins as a director on 7 June 2017
29 Jun 2017 MR01 Registration of charge 050502910006, created on 22 June 2017
23 Jun 2017 TM01 Termination of appointment of Scott Barker as a director on 20 June 2017
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Jan 2017 TM01 Termination of appointment of Peter Andrew Vernon as a director on 14 December 2016
24 Jan 2017 TM01 Termination of appointment of Mark John Horner as a director on 14 December 2016
24 Jan 2017 TM01 Termination of appointment of Michael Richard Chappell as a director on 14 December 2016
17 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
19 Feb 2016 AP01 Appointment of Mr Michael Richard Chappell as a director on 15 January 2016
19 Feb 2016 AP01 Appointment of Mr Mark John Horner as a director on 15 January 2016
19 Feb 2016 AP01 Appointment of Mr Peter Andrew Vernon as a director on 15 January 2016
19 Feb 2016 TM01 Termination of appointment of David Lawlor as a director on 19 February 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jan 2016 MR04 Satisfaction of charge 5 in full
12 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
12 Mar 2015 AD02 Register inspection address has been changed from Crescent Works Crescent Road Lutterworth Leics LE17 4PE England to Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE
12 Mar 2015 AD01 Registered office address changed from Crescent Works Crescent Road Lutterworth Leicestershire LE17 4PE to Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE on 12 March 2015
27 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
06 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
21 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Richard Tudor on 1 January 2013
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4