- 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) |
---|---|---|---|
11 Oct 2012 | TM01 | Termination of appointment of Kim Buckland as a director | |
23 Aug 2012 | TM02 | Termination of appointment of Stephen Tobitt as a secretary | |
13 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
18 May 2012 | AP01 | Appointment of Mr Alastair Anthony Judge as a director | |
18 May 2012 | TM01 | Termination of appointment of Scott Schlackmann as a director | |
18 May 2012 | AP01 | Appointment of Mrs Julie Tatarczuk as a director | |
04 Apr 2012 | TM01 | Termination of appointment of John Buckland as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Charles Cramb as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
25 Jan 2011 | AP01 | Appointment of Mr Scott David Schlackmann as a director | |
19 Jan 2011 | AUD | Auditor's resignation | |
03 Nov 2010 | TM01 | Termination of appointment of Angelina Mazzara as a director | |
23 Aug 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
12 Aug 2010 | CH03 | Secretary's details changed for Stephen Henry Tobitt on 24 March 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Liz Earle on 24 March 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr John Milford Buckland on 11 August 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Kim Margaret Buckland on 24 March 2010 | |
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 24 March 2010
|
|
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2010 | AA | Group of companies' accounts made up to 31 August 2009 | |
14 May 2010 | RESOLUTIONS |
Resolutions
|
|
14 May 2010 | AP01 | Appointment of Angelina Francoise Mazzara as a director | |
14 May 2010 | AP01 | Appointment of Charles William Cramb as a director | |
30 Apr 2010 | AP01 | Appointment of Anna Segatti as a director |