- Company Overview for CBBEAUTY LTD (07909476)
- Filing history for CBBEAUTY LTD (07909476)
- People for CBBEAUTY LTD (07909476)
- More for CBBEAUTY LTD (07909476)
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) |
---|---|---|---|
06 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Lorenzo Delpani as a director on 1 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Aug 2015 | CH01 | Director's details changed for Mr. Corrado Brondi on 15 July 2015 | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AP01 | Appointment of Mrs Mitra O'neill as a director on 21 April 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Michael Thomas Sheehan as a director on 21 April 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Lorenzo Delpani as a director on 21 April 2015 | |
01 Jun 2015 | AP03 | Appointment of Mr Michael Thomas Sheehan as a secretary on 21 April 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of P & T Secretaries Limited as a secretary on 21 April 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
27 Jan 2015 | CH04 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Emily Jane Warren as a director on 28 September 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr. Olivier Louis Anne Marie Remi Cardon-Le Barbier as a director on 29 September 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Karim Meraga as a director on 28 September 2014 | |
21 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
09 Aug 2013 | AP01 | Appointment of Ms. Emily Jane Warren as a director | |
09 Aug 2013 | TM01 | Termination of appointment of William Perry as a director | |
12 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Shelley Smyth as a director | |
18 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
18 Jan 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 |