- Company Overview for STYLE BRANDS MARKETING LIMITED (07140151)
- Filing history for STYLE BRANDS MARKETING LIMITED (07140151)
- People for STYLE BRANDS MARKETING LIMITED (07140151)
- More for STYLE BRANDS MARKETING LIMITED (07140151)
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) |
---|---|---|---|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Dec 2015 | CH01 | Director's details changed for Mr Robin Lewis Natley on 26 December 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from Unit 4 the Courtyard Parsonage Stocks Road,Throwley Faversham Kent ME13 0ET to Unit 5 the Courtyard Parsonage Stocks Road, Throwley Faversham Kent ME13 0ET on 17 July 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
07 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 12 March 2013
|
|
11 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Mr Darryl Carter on 7 February 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AP01 | Appointment of Mr Darryl Carter as a director | |
10 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Robin Lewis Natley on 24 January 2011 | |
24 Mar 2010 | AD01 | Registered office address changed from Unit 4 the Courtyard Parsonage Stocks Road, Phrowley Farnham Kent ME13 0ET United Kingdom on 24 March 2010 | |
18 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 29 January 2010
|
|
18 Mar 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
18 Mar 2010 | AP01 | Appointment of Robin Lewis Natley as a director | |
06 Feb 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Jan 2010 | NEWINC |
Incorporation
|