SUNBATHERS HEALTH & BEAUTY CHESHUNT LIMITED
Company number 07388935
- Company Overview for SUNBATHERS HEALTH & BEAUTY CHESHUNT LIMITED (07388935)
- Filing history for SUNBATHERS HEALTH & BEAUTY CHESHUNT LIMITED (07388935)
- People for SUNBATHERS HEALTH & BEAUTY CHESHUNT LIMITED (07388935)
- More for SUNBATHERS HEALTH & BEAUTY CHESHUNT LIMITED (07388935)
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
|
|
06 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
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
|
|
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
|
|
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
|
|
21 Jan 2011 | RESOLUTIONS |
Resolutions
|