Advanced company searchLink opens in new window

YOUNG LIVING EUROPE LTD

Company number 05299340

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)
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