- Company Overview for COTY BRANDS GROUP LIMITED (02254150)
- Filing history for COTY BRANDS GROUP LIMITED (02254150)
- People for COTY BRANDS GROUP LIMITED (02254150)
- Charges for COTY BRANDS GROUP LIMITED (02254150)
- More for COTY BRANDS GROUP LIMITED (02254150)
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) |
---|---|---|---|
03 May 2001 | 244 | Delivery ext'd 3 mth 30/06/00 | |
03 May 2001 | 288a | New director appointed | |
03 May 2001 | 288a | New secretary appointed | |
03 May 2001 | 288b | Director resigned | |
03 May 2001 | 288b | Secretary resigned;director resigned | |
21 Sep 2000 | 363s | Return made up to 09/05/00; full list of members | |
28 Apr 2000 | AA | Full group accounts made up to 30 June 1999 | |
18 May 1999 | 363s | Return made up to 09/05/99; full list of members | |
01 Feb 1999 | 225 | Accounting reference date extended from 31/12/98 to 30/06/99 | |
31 Jan 1999 | 363s | Return made up to 28/04/98; full list of members | |
04 Nov 1998 | AA | Full group accounts made up to 31 December 1997 | |
26 Feb 1998 | 363s | Return made up to 09/05/97; change of members | |
11 Nov 1997 | 288a | New secretary appointed | |
11 Nov 1997 | 288a | New director appointed | |
11 Nov 1997 | 288b | Secretary resigned | |
03 Nov 1997 | AA | Full group accounts made up to 31 December 1996 | |
26 Aug 1997 | 288a | New director appointed | |
22 Aug 1997 | 287 | Registered office changed on 22/08/97 from: 1015 arlington business park theale,nr reading berkshire RG7 4SA | |
28 Jun 1997 | 288b | Director resigned | |
28 Jun 1997 | 288b | Director resigned | |
28 Jun 1997 | 288a | New director appointed | |
15 Dec 1996 | 88(2)R | Ad 31/05/96--------- £ si 20000000@1=20000000 £ ic 6484700/26484700 | |
15 Dec 1996 | 123 | Nc inc already adjusted 31/05/96 | |
15 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
15 Dec 1996 | RESOLUTIONS |
Resolutions
|