- Company Overview for CHARMING PARTIES LTD (08761994)
- Filing history for CHARMING PARTIES LTD (08761994)
- People for CHARMING PARTIES LTD (08761994)
- More for CHARMING PARTIES LTD (08761994)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
01 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Nov 2017 | CH03 | Secretary's details changed for Jade Salmond on 6 November 2016 | |
17 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
17 Nov 2017 | CH01 | Director's details changed for Miss Jade Bryant on 6 November 2016 | |
17 Nov 2017 | PSC04 | Change of details for Mrs Jade Nicole Bryant as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CH01 | Director's details changed for Miss Jade Bryant on 10 July 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
16 Nov 2015 | CH01 | Director's details changed for Miss Jade Salmond on 16 November 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Feb 2015 | AA01 | Current accounting period extended from 30 November 2014 to 28 February 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from 4 Pitreavie Road Cosham Portsmouth PO62ST to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 6 February 2015 |