- Company Overview for ESSENSUALS (CHESTER) LIMITED (05333699)
- Filing history for ESSENSUALS (CHESTER) LIMITED (05333699)
- People for ESSENSUALS (CHESTER) LIMITED (05333699)
- Charges for ESSENSUALS (CHESTER) LIMITED (05333699)
- More for ESSENSUALS (CHESTER) LIMITED (05333699)
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) |
---|---|---|---|
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Mar 2009 | 123 | Nc inc already adjusted 18/02/09 | |
03 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2009 | 288b | Appointment terminated director gary maoudis | |
03 Mar 2009 | 288a | Secretary appointed edward anthony lampe | |
03 Mar 2009 | 288a | Secretary appointed john bernard miller | |
25 Feb 2009 | 353 | Location of register of members | |
25 Feb 2009 | 288b | Appointment terminated director pauline mascolo | |
25 Feb 2009 | 288b | Appointment terminated director giuseppe mascolo | |
21 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
23 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: quadro 3RD floor ivy mill crown street failsworth manchester lancashire M35 9BD | |
29 Jan 2008 | 363a | Return made up to 14/01/08; full list of members | |
23 Dec 2007 | AA | Total exemption full accounts made up to 31 August 2006 | |
13 Sep 2007 | 363a | Return made up to 17/01/07; full list of members | |
11 Apr 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
29 Aug 2006 | 225 | Accounting reference date shortened from 31/01/06 to 31/08/05 | |
18 Jan 2006 | 363s | Return made up to 17/01/06; full list of members | |
16 Jun 2005 | 287 | Registered office changed on 16/06/05 from: 19 doughty street london WC1N 2PL | |
15 Mar 2005 | 288a | New director appointed | |
15 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 88(2)R | Ad 17/01/05--------- £ si 39999@1=39999 £ ic 1/40000 | |
09 Mar 2005 | 287 | Registered office changed on 09/03/05 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT | |
09 Mar 2005 | 288a | New director appointed |