- Company Overview for ARBONNE UK LIMITED (05755179)
- Filing history for ARBONNE UK LIMITED (05755179)
- People for ARBONNE UK LIMITED (05755179)
- Registers for ARBONNE UK LIMITED (05755179)
- More for ARBONNE UK LIMITED (05755179)
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 2018 | TM01 | Termination of appointment of a director | |
23 Oct 2018 | TM02 | Termination of appointment of a secretary | |
23 Oct 2018 | TM01 | Termination of appointment of a director | |
23 Oct 2018 | AP03 | Appointment of Bernadette Chala as a secretary on 1 June 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Katherine Stagaman Zanotti as a director on 29 May 2018 | |
22 Oct 2018 | TM02 | Termination of appointment of Ashley Johnson Good as a secretary on 31 May 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Ashley Johnson Good as a director on 31 May 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Gretchen Price as a director on 30 April 2018 | |
22 Oct 2018 | AP01 | Appointment of Cary Okawa as a director on 1 June 2018 | |
22 Oct 2018 | AP01 | Appointment of Bernadette Chala as a director on 1 June 2018 | |
22 Oct 2018 | AP01 | Appointment of Astrid Van Ruymbeke as a director on 1 June 2018 | |
22 Oct 2018 | AP01 | Appointment of Jean-David Schwartz as a director on 1 June 2018 | |
02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
01 Feb 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Apr 2017 | AP01 | Appointment of Ms Victoria Mary Beckett as a director on 6 April 2017 | |
27 Mar 2017 | AD03 | Register(s) moved to registered inspection location 11th Floor Two Snow Hill Queensway Birmingham B4 6WR | |
27 Mar 2017 | AD02 | Register inspection address has been changed to 11th Floor Two Snow Hill Queensway Birmingham B4 6WR | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | CH01 | Director's details changed for Ms Katherine Stagaman Napier on 18 July 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
30 Jul 2015 | CH01 | Director's details changed for Ashley Anne Johnson Good on 30 July 2015 | |
30 Jul 2015 | CH03 | Secretary's details changed for Ms Ashley Anne Johnson Good on 30 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Ms Katherine Napier on 20 July 2015 |