- Company Overview for SWEATY BETTY LIMITED (03525806)
- Filing history for SWEATY BETTY LIMITED (03525806)
- People for SWEATY BETTY LIMITED (03525806)
- Charges for SWEATY BETTY LIMITED (03525806)
- More for SWEATY BETTY LIMITED (03525806)
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 Jul 2017 | AP01 | Appointment of Ms Sally Pofcher as a director on 28 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Michael John Farello as a director on 28 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
06 Feb 2017 | AP01 | Appointment of Susan Patricia Pickering as a director on 26 January 2017 | |
30 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 7 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 9 in full | |
01 Sep 2016 | AA | Full accounts made up to 27 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
25 Feb 2016 | AP01 | Appointment of Mr Andrew Merriman as a director on 3 January 2016 | |
04 Sep 2015 | TM01 | Termination of appointment of Mark Richard Smith as a director on 4 September 2015 | |
28 Aug 2015 | AA | Full accounts made up to 28 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AP01 | Appointment of Mr Michael John Farello as a director on 9 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Jonathan Hawkes Owsley as a director on 9 January 2015 | |
12 Nov 2014 | TM01 | Termination of appointment of Nicola Suzanne Huet as a director on 15 August 2014 | |
25 Sep 2014 | AA | Full accounts made up to 22 December 2013 | |
04 Jul 2014 | TM01 | Termination of appointment of Charles Mason as a director | |
09 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | AD02 | Register inspection address has been changed from Glasshouse Studios 11-12 Lettice Street London SW6 4EH | |
12 Dec 2013 | MR01 | Registration of charge 035258060010 | |
18 Oct 2013 | AA | Full accounts made up to 23 December 2012 | |
17 Jul 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 23 December 2012 | |
29 May 2013 | AD01 | Registered office address changed from 833 Fulham Road London SW6 5HQ on 29 May 2013 |