- 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) |
---|---|---|---|
01 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
20 Jul 2011 | AP01 | Appointment of Mr John Francis Doughty as a director | |
19 Jul 2011 | TM01 | Termination of appointment of Murray Smith as a director | |
09 May 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
09 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Wade Spencer Winegar on 1 November 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Murray Smith on 1 November 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from 1 Kym Road Bicton Industrial Estate Kimbolton Huntingdon Cambs PE28 0LW on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Simon Charles Payton on 1 November 2009 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Feb 2009 | 288c | Director's change of particulars / murray smith / 12/02/2009 | |
27 Jan 2009 | 288a | Director appointed mr murray smith | |
26 Jan 2009 | 288b | Appointment terminated director melvyn pegram | |
26 Jan 2009 | 288b | Appointment terminated secretary melvyn pegram | |
29 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
03 Dec 2007 | 288c | Director's particulars changed | |
13 Nov 2007 | 288a | New director appointed | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: unit 3 roman way business centre godmanchester huntingdon cambridgeshire PE29 2LN | |
25 Apr 2007 | 395 | Particulars of mortgage/charge |