- Company Overview for COLE BEAUTY LIMITED (06122831)
- Filing history for COLE BEAUTY LIMITED (06122831)
- People for COLE BEAUTY LIMITED (06122831)
- Charges for COLE BEAUTY LIMITED (06122831)
- More for COLE BEAUTY LIMITED (06122831)
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 Nov 2016 | AA | Accounts for a medium company made up to 29 February 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
04 Feb 2016 | TM01 | Termination of appointment of Steven James Mort as a director on 15 January 2016 | |
30 Nov 2015 | AA | Accounts for a medium company made up to 28 February 2015 | |
16 Jul 2015 | AP01 | Appointment of Steven James Mort as a director on 6 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Beverly Suzanne Gerrard as a director on 7 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Eric David Gerrard as a director on 7 July 2015 | |
04 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
24 Oct 2014 | AA | Accounts for a medium company made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
26 Jun 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
13 May 2013 | CC04 | Statement of company's objects | |
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Mrs Tracy Lynn Mort on 1 March 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Beverly Suzanne Gerrard on 10 March 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Eric David Gerrard on 10 March 2011 | |
29 Mar 2012 | CH03 | Secretary's details changed for Mrs Tracy Lynn Mort on 1 March 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
11 Mar 2011 | AP01 | Appointment of Beverly Suzanne Gerrard as a director | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|