- Company Overview for TEAM BEAUTY LIMITED (06796311)
- Filing history for TEAM BEAUTY LIMITED (06796311)
- People for TEAM BEAUTY LIMITED (06796311)
- Charges for TEAM BEAUTY LIMITED (06796311)
- More for TEAM BEAUTY LIMITED (06796311)
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) |
---|---|---|---|
25 Jul 2016 | CH01 | Director's details changed for Mr Andrew John Stanley Field on 1 July 2016 | |
25 Jul 2016 | CH03 | Secretary's details changed for Mr Andrew John Stanley Field on 1 July 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
08 Dec 2014 | TM01 | Termination of appointment of Georges Pharand as a director on 1 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Howard Shaughnessy as a director on 1 December 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | AD01 | Registered office address changed from Balneath Manor South Chailey Lewes East Sussex BN8 4AD England on 3 April 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from 1 Brandon Road London N7 9AA on 12 February 2014 | |
11 Feb 2014 | AP01 | Appointment of Mr Jonathan Dunn as a director | |
27 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH03 | Secretary's details changed for Mr Andrew John Stanley Field on 11 June 2013 | |
27 Jan 2014 | CH01 | Director's details changed for Howard Shaughnessy on 11 August 2013 | |
27 Jan 2014 | CH01 | Director's details changed for Mr Andrew John Stanley Field on 11 June 2013 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
09 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
16 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Georges Pharand on 1 October 2009 |