- Company Overview for AROMATHERAPY ASSOCIATES LIMITED (02108201)
- Filing history for AROMATHERAPY ASSOCIATES LIMITED (02108201)
- People for AROMATHERAPY ASSOCIATES LIMITED (02108201)
- Charges for AROMATHERAPY ASSOCIATES LIMITED (02108201)
- More for AROMATHERAPY ASSOCIATES LIMITED (02108201)
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) |
---|---|---|---|
02 Sep 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 | |
12 Jun 2015 | MISC | Section 519 | |
09 Jun 2015 | AUD | Auditor's resignation | |
01 Jun 2015 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to 20-22 Bedford Row London WC1R 4JS on 1 June 2015 | |
01 Jun 2015 | AUD | Auditor's resignation | |
30 May 2015 | AD01 | Registered office address changed from 6 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN to 21 st. Thomas Street Bristol BS1 6JS on 30 May 2015 | |
24 Feb 2015 | MR01 | Registration of charge 021082010010, created on 18 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Iain Innes as a director on 10 February 2015 | |
20 Jan 2015 | AP01 | Appointment of Mrs Leslie Davey as a director on 20 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Louise Riby as a director on 7 January 2015 | |
09 Dec 2014 | AP01 | Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | AD02 | Register inspection address has been changed from C/O Optivi Limited 1St Foor 18 Hanover Street London W1S 1YN United Kingdom to 6 Great West Trading Estate London TW8 9DN | |
21 Oct 2014 | MR01 | Registration of charge 021082010009, created on 16 October 2014 | |
06 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Jul 2014 | AP01 | Appointment of Mr John Edward Marsh as a director on 5 June 2014 | |
16 Jul 2014 | AP01 | Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 | |
24 Jun 2014 | AUD | Auditor's resignation | |
05 Mar 2014 | AUD | Auditor's resignation | |
25 Feb 2014 | AP01 | Appointment of Louise Riby as a director | |
20 Feb 2014 | TM02 | Termination of appointment of Ian Richardson as a secretary |