- Company Overview for HFC PRESTIGE PRODUCTS LIMITED (00923687)
- Filing history for HFC PRESTIGE PRODUCTS LIMITED (00923687)
- People for HFC PRESTIGE PRODUCTS LIMITED (00923687)
- More for HFC PRESTIGE PRODUCTS LIMITED (00923687)
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) |
---|---|---|---|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2017
|
|
14 Sep 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
08 Sep 2017 | TM01 | Termination of appointment of Peter Godden as a director on 4 September 2017 | |
27 Jun 2017 | PSC02 | Notification of Coty Inc as a person with significant control on 1 October 2016 | |
27 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2017 | |
25 May 2017 | AP01 | Appointment of Ms Alison Crawford as a director on 23 May 2017 | |
10 Mar 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 August 2016
|
|
04 Jan 2017 | TM01 | Termination of appointment of Vengadan Swaminathan as a director on 8 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Daniel Paul Richard Minney as a director on 8 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Andrew Kelsall as a director on 8 December 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Peter Godden as a director on 1 November 2016 | |
01 Nov 2016 | AP03 | Appointment of Mrs Emma Walters as a secretary on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Emma Walters as a director on 1 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ to Bradfield Road Eureka Science Park Ashford Kent TN25 4AQ on 1 November 2016 | |
09 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
06 Oct 2016 | RP04AP01 | Second filing for the appointment of Vengaden Swaminathan as a director | |
01 Oct 2016 | AD01 | Registered office address changed from The Heights Brooklands Weybridge Surrey KT13 0XP to Avenue Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0QJ on 1 October 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Anthony Joseph Appleton as a director on 30 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Anthony Joseph Appleton as a secretary on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Vijay Indroo Sitlani as a director on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Alexander George Buckthorp as a director on 30 September 2016 | |
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
26 Sep 2016 | AP01 |
Appointment of Mr Vengadan Swaminathan as a director on 26 September 2016
|
|
15 Sep 2016 | TM01 | Termination of appointment of Cecile Budge as a director on 12 September 2016 |