CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD
Company number 06233700
- Company Overview for CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD (06233700)
- Filing history for CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD (06233700)
- People for CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD (06233700)
- Charges for CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD (06233700)
- More for CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD (06233700)
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) |
---|---|---|---|
29 Aug 2017 | SH02 | Sub-division of shares on 9 November 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
14 Jul 2017 | PSC05 | Change of details for Chrysalis (Holdings) Uk Ltd as a person with significant control on 23 September 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr Terence Peter Young on 18 November 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 11 High Street, Ruddington Nottingham Nottinghamshire NG11 6DT to Creation House 50-72 Gauntley Street Nottingham NG7 5HF on 23 September 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
31 Mar 2016 | MR04 | Satisfaction of charge 062337000003 in full | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
17 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
16 Jun 2015 | MR01 | Registration of charge 062337000003, created on 10 June 2015 | |
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
20 Jan 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
31 Jul 2013 | AP01 | Appointment of Mr Terence Peter Young as a director | |
19 Jun 2013 | MR01 |
Registration of charge 062337000002
|
|
24 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |