- Company Overview for ELLIE HARTLEY FLOWERS LIMITED (07077788)
- Filing history for ELLIE HARTLEY FLOWERS LIMITED (07077788)
- People for ELLIE HARTLEY FLOWERS LIMITED (07077788)
- More for ELLIE HARTLEY FLOWERS LIMITED (07077788)
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) |
---|---|---|---|
12 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 May 2023 | PSC01 | Notification of Deborah Hartley as a person with significant control on 20 November 2022 | |
12 May 2023 | PSC04 | Change of details for Miss Ellie Quinn as a person with significant control on 20 November 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
26 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
13 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
07 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 29 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
02 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Feb 2015 | AD01 | Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|