- Company Overview for BEAUTY BRAND DEVELOPMENT LIMITED (04202738)
- Filing history for BEAUTY BRAND DEVELOPMENT LIMITED (04202738)
- People for BEAUTY BRAND DEVELOPMENT LIMITED (04202738)
- Charges for BEAUTY BRAND DEVELOPMENT LIMITED (04202738)
- More for BEAUTY BRAND DEVELOPMENT LIMITED (04202738)
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
|
|
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 |