Advanced company searchLink opens in new window

SUNBATHERS HEALTH & BEAUTY CHESHUNT LIMITED

Company number 07388935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2017 AP01 Appointment of Mr Jonas Willem Viktor Witt as a director on 5 December 2016
10 Jan 2017 TM01 Termination of appointment of Regine Christine Karin Wind as a director on 5 December 2016
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
05 Dec 2016 AP01 Appointment of Mrs Regine Christine Karin Wind as a director on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Jonas Witt as a director on 5 December 2016
05 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
06 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Oct 2015 AD01 Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 AD01 Registered office address changed from 12-14 Westbury Drive Brentwood Essex CM14 4JZ on 6 November 2012
03 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Apr 2012 TM02 Termination of appointment of Rapid Business Services Limited as a secretary
15 Dec 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom on 14 February 2011
26 Jan 2011 CERTNM Company name changed tan tropez LIMITED\certificate issued on 26/01/11
  • CONNOT ‐
21 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12