- Company Overview for BEAUTY GROUP LONDON LIMITED (09072491)
- Filing history for BEAUTY GROUP LONDON LIMITED (09072491)
- People for BEAUTY GROUP LONDON LIMITED (09072491)
- Charges for BEAUTY GROUP LONDON LIMITED (09072491)
- More for BEAUTY GROUP LONDON LIMITED (09072491)
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) |
---|---|---|---|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
03 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2018 | SH08 | Change of share class name or designation | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
22 Feb 2018 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 84 Eccleston Square London SW1V 1PX on 22 February 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Richard James Smith on 1 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Richard James Smith as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Ross James Bryan as a director on 31 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to 91 Wimpole Street London W1G 0EF on 4 January 2018 | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | TM01 | Termination of appointment of Michael Edwards as a director on 31 May 2017 | |
17 Aug 2017 | AP01 | Appointment of Miss Anna Ferguson as a director on 28 April 2017 | |
19 Jul 2017 | PSC07 | Cessation of Michael Edwards as a person with significant control on 28 April 2017 | |
11 Jul 2017 | PSC07 | Cessation of Michael Edwards as a person with significant control on 28 April 2017 | |
06 Jul 2017 | PSC01 | Notification of Michael Edwards as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Steven Ferguson as a person with significant control on 28 April 2017 | |
06 Jul 2017 | PSC01 | Notification of Michael Edwards as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | MR01 | Registration of charge 090724910005, created on 16 January 2017 | |
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2016
|
|
27 Oct 2016 | RESOLUTIONS |
Resolutions
|