- Company Overview for STERLING SHAVE CLUB LTD. (08566146)
- Filing history for STERLING SHAVE CLUB LTD. (08566146)
- People for STERLING SHAVE CLUB LTD. (08566146)
- More for STERLING SHAVE CLUB LTD. (08566146)
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) |
---|---|---|---|
27 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 December 2017 | |
02 Oct 2017 | PSC02 | Notification of Swallowfield Plc as a person with significant control on 4 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Michael Slade as a person with significant control on 4 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 6 Twmpath Gardens Pontypool Gwent NP4 6AU Wales to Swallowfield House Station Road Wellington TA21 8NL on 2 October 2017 | |
15 Sep 2017 | AP01 | Appointment of Mrs Jane Fletcher as a director on 4 September 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Christopher Gerard How as a director on 4 September 2017 | |
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 3 Heathland View Stibb Cross Torrington Devon EX38 8RB to 6 Twmpath Gardens Pontypool Gwent NP4 6AU on 17 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
08 May 2014 | SH02 | Consolidation of shares on 14 April 2014 | |
07 May 2014 | AD01 | Registered office address changed from 20 Collingwood Road Coventry CV5 6HW England on 7 May 2014 | |
14 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
02 Feb 2014 | AD01 | Registered office address changed from 26 Clarendon Street Earlsdon Coventry West Midlands CV5 6EX United Kingdom on 2 February 2014 | |
12 Jun 2013 | NEWINC |
Incorporation
|