- 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) |
---|---|---|---|
21 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Eric David Gerrard on 1 October 2009 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
23 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2008 | 363a | Return made up to 21/02/08; full list of members | |
24 Jun 2008 | 288c | Director's change of particulars / tracy mort / 21/02/2007 | |
17 Jun 2008 | 88(2) | Ad 22/02/07\gbp si 99@1=99\gbp ic 1/100\ | |
17 Jun 2008 | 288a | Secretary appointed tracy lynn mort | |
13 Jun 2008 | 288b | Appointment terminated secretary eric gerrard | |
21 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
30 Jul 2007 | 395 | Particulars of mortgage/charge | |
21 Feb 2007 | NEWINC | Incorporation |