- Company Overview for LIZ EARLE COSMETICS LIMITED (03698305)
- Filing history for LIZ EARLE COSMETICS LIMITED (03698305)
- People for LIZ EARLE COSMETICS LIMITED (03698305)
- More for LIZ EARLE COSMETICS LIMITED (03698305)
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) |
---|---|---|---|
26 Oct 2010 | TM01 | Termination of appointment of Angelina Mazzara as a director | |
05 Oct 2010 | AP01 | Appointment of Charles William Cramb as a director | |
05 Oct 2010 | AP01 | Appointment of Angelina Francoise Mazzara as a director | |
05 Oct 2010 | AP01 | Appointment of Mrs Lisa Mary Garley-Evans as a director | |
05 Oct 2010 | AP01 | Appointment of Anna Segatti as a director | |
05 Oct 2010 | AP01 | Appointment of Mr John Milford Buckland as a director | |
05 Oct 2010 | AD01 | Registered office address changed from The Green House, Nicholson Road Ryde Isle of Wight PO33 1BD on 5 October 2010 | |
22 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Liz Earle on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Kim Margaret Buckland on 1 February 2010 | |
15 Sep 2009 | AA | Accounts made up to 31 August 2009 | |
16 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
24 Oct 2008 | AA | Accounts made up to 31 August 2008 | |
09 Jul 2008 | 288b | Appointment Terminated Secretary kim buckland | |
09 Jul 2008 | 288a | Secretary appointed stephen henry tobitt | |
19 Mar 2008 | 363a | Return made up to 20/01/08; full list of members | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 8-10 new fetter lane london EC4A 1RS | |
18 Oct 2007 | AA | Accounts made up to 31 August 2007 | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: 25 north row london W1K 6DJ | |
17 Sep 2007 | CERTNM | Company name changed k p l international LIMITED\certificate issued on 17/09/07 | |
14 Jun 2007 | 288c | Director's particulars changed | |
01 Mar 2007 | 363s | Return made up to 20/01/07; full list of members | |
21 Nov 2006 | AA | Accounts made up to 31 August 2006 |