- Company Overview for LIZ EARLE BEAUTY CO. LIMITED (03070395)
- Filing history for LIZ EARLE BEAUTY CO. LIMITED (03070395)
- People for LIZ EARLE BEAUTY CO. LIMITED (03070395)
- Charges for LIZ EARLE BEAUTY CO. LIMITED (03070395)
- More for LIZ EARLE BEAUTY CO. LIMITED (03070395)
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) |
---|---|---|---|
10 May 2019 | AA | Full accounts made up to 31 August 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr. David Waller as a director on 26 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Michael John Smeed as a director on 26 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
18 May 2018 | AA | Full accounts made up to 31 August 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr. Michael John Smeed as a director on 31 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Ken Murphy as a director on 31 January 2018 | |
08 Feb 2018 | AP01 | Appointment of Miss Anne Louise Murphy as a director on 31 January 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Andrew James Gibson as a director on 15 December 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
01 Mar 2017 | AP01 | Appointment of Mr Andrew James Gibson as a director on 1 January 2017 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Aug 2016 | TM01 | Termination of appointment of Martin Derek Lloyd as a director on 31 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Martin Derek Lloyd as a director on 1 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD02 | Register inspection address has been changed from The Green House Nicholson Road Ryde Isle of Wight PO33 1BG England to 1 Thane Road West Nottingham NG2 3AA | |
07 Jun 2016 | AD03 | Register(s) moved to registered inspection location The Green House Nicholson Road Ryde Isle of Wight PO33 1BG | |
07 Jun 2016 | TM01 | Termination of appointment of Minne De Vries as a director on 31 May 2016 | |
03 May 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 31 August 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Ken Murphy as a director on 29 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Ms Rosemary Frances Counsell as a director on 29 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Martin Derek Lloyd as a director on 29 March 2016 | |
10 Dec 2015 | AP01 | Appointment of Mr Minne De Vries as a director on 18 November 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Arnaud Maurice Jean Meysselle as a director on 24 September 2015 |