COSMETIC, TOILETRY & PERFUMERY FOUNDATION
Company number 02850925
- Company Overview for COSMETIC, TOILETRY & PERFUMERY FOUNDATION (02850925)
- Filing history for COSMETIC, TOILETRY & PERFUMERY FOUNDATION (02850925)
- People for COSMETIC, TOILETRY & PERFUMERY FOUNDATION (02850925)
- More for COSMETIC, TOILETRY & PERFUMERY FOUNDATION (02850925)
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) |
---|---|---|---|
04 Sep 2018 | AP01 | Appointment of Mr John Mangan as a director on 30 August 2018 | |
04 Apr 2018 | AP01 | Appointment of Mrs Anna Clare Bartle as a director on 15 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Mrs Elizabeth Sara Stern as a director on 15 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Geoffrey Michael Percy as a director on 15 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Justin Musgrove as a director on 15 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Guy Davenport Farmer as a director on 15 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Andrew John Rodgers as a director on 15 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Amandine Ohayon as a director on 15 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Robert Brooks Simeon Linklater as a director on 15 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Ms Alison Crawford as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Janet Saunders as a director on 19 December 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
25 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 May 2016 | AP01 | Appointment of Mr Guy Davenport Farmer as a director on 16 March 2016 | |
31 May 2016 | AP01 | Appointment of Mr Ian Marshall as a director on 16 March 2016 | |
10 Dec 2015 | AP01 | Appointment of Mr Andrew John Rodgers as a director on 19 March 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Lauren Elizabeth Brindley as a director on 17 September 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Josaron House 5-7 John Princes Street London W1G 0JN to West Hill House West Hill Epsom Surrey KT19 8JD on 15 October 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 1 September 2015 no member list | |
25 Aug 2015 | AP01 | Appointment of Mr Peter Jeffrey Godden as a director on 19 March 2015 | |
19 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AP01 | Appointment of Mrs Deborah Ann Hunter as a director on 1 July 2015 | |
07 Jul 2015 | AP03 | Appointment of Ms Catherine Margaret Sullivan as a secretary on 1 July 2015 |