THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED
Company number 03053799
- Company Overview for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
- Filing history for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
- People for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
- Charges for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
- More for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
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) |
---|---|---|---|
24 Aug 2024 | PSC05 | Change of details for Fashion Retail Academy as a person with significant control on 24 August 2024 | |
24 Aug 2024 | AD01 | Registered office address changed from 7-15 Gresse Street London W1T 1QL England to Electra House 84 Moorgate London EC2M 6SE on 24 August 2024 | |
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 5 May 1997
|
|
29 Feb 2024 | PSC02 | Notification of Fashion Retail Academy as a person with significant control on 2 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Christianne Cavaliere De Moncayo as a person with significant control on 2 February 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
29 Feb 2024 | PSC07 | Cessation of Karen Della Rahbary as a person with significant control on 2 February 2024 | |
29 Feb 2024 | PSC07 | Cessation of Nicola Crawley as a person with significant control on 2 February 2024 | |
25 Feb 2024 | RP04AP01 | Second filing for the appointment of Ms Laura Michelle Charles as a director | |
25 Feb 2024 | RP04AP01 | Second filing for the appointment of Ms Kim Longman as a director | |
22 Feb 2024 | RP04AP01 | Second filing for the appointment of Mr Lee Anthony Lucas as a director | |
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2024 | MA | Memorandum and Articles of Association | |
12 Feb 2024 | AD01 | Registered office address changed from Ramillies House Ramillies Street 1-2 London W1F 7LN England to 7-15 Gresse Street London W1T 1QL on 12 February 2024 | |
12 Feb 2024 | TM02 | Termination of appointment of Aparna Sambasivan as a secretary on 2 February 2024 | |
12 Feb 2024 | AP03 | Appointment of Mr Graham Paul Cooper as a secretary on 2 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Karen Della Rahbary as a director on 2 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Nicola Yvette Cavaliere as a director on 2 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Christianne Cavaliere De Moncayo as a director on 2 February 2024 | |
12 Feb 2024 | AP01 |
Appointment of Ms Laura Michelle Charles as a director on 2 February 2024
|
|
12 Feb 2024 | AP01 |
Appointment of Ms Kim Longman as a director on 2 February 2024
|
|
12 Feb 2024 | AP01 |
Appointment of Mr Lee Anthony Lucas as a director on 2 February 2024
|
|
08 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
07 Feb 2024 | SH08 | Change of share class name or designation |