- Company Overview for YOUNG LIVING EUROPE LTD (05299340)
- Filing history for YOUNG LIVING EUROPE LTD (05299340)
- People for YOUNG LIVING EUROPE LTD (05299340)
- Charges for YOUNG LIVING EUROPE LTD (05299340)
- More for YOUNG LIVING EUROPE LTD (05299340)
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) |
---|---|---|---|
12 Jan 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
04 Jan 2017 | TM01 | Termination of appointment of Joseph Makoto Nanto as a director on 31 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Mr Robert Gale Johnson as a director on 29 December 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Jared Turner as a director on 15 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Edward Charles Silcock as a director on 15 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | TM01 | Termination of appointment of Robert Graham Phillips as a director on 25 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Joseph Makoto Nanto as a director on 23 May 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Peter Kropp as a director on 3 March 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 12 Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NJ to Building 11, Third Floor Chiswick Park 566 Chiswick High Road London W4 5YS on 25 January 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | AP01 | Appointment of Mr Peter Kropp as a director on 22 September 2015 | |
07 May 2015 | TM01 | Termination of appointment of John Francis Doughty as a director on 30 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Jared Turner as a director on 28 April 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 12 Harvard Way Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NN to 12 Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NJ on 23 February 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | TM01 | Termination of appointment of Simon Charles Payton as a director on 22 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
03 May 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
01 May 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
30 Apr 2012 | AP01 | Appointment of Mr Robert Graham Phillips as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Wade Winegar as a director |