Advanced company searchLink opens in new window

BEAUTY BRAND DEVELOPMENT LIMITED

Company number 04202738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
29 Aug 2012 CERTNM Company name changed phone intelligence LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
29 Aug 2012 CONNOT Change of name notice
09 Jul 2012 AA01 Change of accounting reference date
04 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
24 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
18 Oct 2011 TM01 Termination of appointment of Andrew Fryer as a director
06 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 28 February 2011
10 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
26 Apr 2011 CH03 Secretary's details changed for Roy Paul Vesey on 21 April 2011
27 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
26 May 2010 AA Accounts for a dormant company made up to 31 July 2009
10 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
20 Aug 2009 287 Registered office changed on 20/08/2009 from leytonstone house leytonstone london E11 1HR
02 Jun 2009 363a Return made up to 20/04/09; full list of members
18 May 2009 225 Accounting reference date extended from 31/03/2009 to 31/07/2009
03 Mar 2009 AA Total exemption small company accounts made up to 3 April 2008
06 Nov 2008 363a Return made up to 20/04/08; full list of members
17 Oct 2008 287 Registered office changed on 17/10/2008 from, canada house, 29 hampton road, twickenham, middlesex, TW2 5QE
30 Apr 2008 288a Director appointed andrew robert fryer
22 Apr 2008 288a Secretary appointed roy paul vesey
22 Apr 2008 288b Appointment terminated secretary penny leboff
22 Apr 2008 288b Appointment terminated director grant leboff
22 Apr 2008 288b Appointment terminated director jessica burke
22 Apr 2008 288a Director appointed robert keable