- Company Overview for FIVE FOOT 2 BLONDE LIMITED (06702818)
- Filing history for FIVE FOOT 2 BLONDE LIMITED (06702818)
- People for FIVE FOOT 2 BLONDE LIMITED (06702818)
- More for FIVE FOOT 2 BLONDE LIMITED (06702818)
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) |
---|---|---|---|
03 May 2017 | AD01 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ on 3 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
04 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 May 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
12 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
28 Jan 2015 | TM01 | Termination of appointment of Julian Thomas Wilkins as a director on 23 January 2015 | |
28 Jan 2015 | TM02 | Termination of appointment of Julian Thomas Wilkins as a secretary on 23 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
28 Nov 2014 | AP01 | Appointment of Mr Andrew Paul Green as a director on 20 November 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Lower Ground Cromwell House 14 Fulwood Place London WC1V 6HZ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 21 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Lower Ground Cromwell House 14 Fulwood Place London WC1V 6HZ on 6 November 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Christakis Panayi as a director on 22 September 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Frederick Madden on 1 March 2014 | |
05 Dec 2013 | TM01 | Termination of appointment of David Frost as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
23 Jul 2013 | AP01 | Appointment of Ms Anne Patrice Wilson as a director | |
23 Jul 2013 | AP01 | Appointment of Sir David Frost as a director | |
23 Jul 2013 | AP01 | Appointment of Sir David Frost as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Duncan Edward Sibbald as a director | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 June 2013
|