Advanced company searchLink opens in new window

STYLE GROUP BRANDS LIMITED

Company number 01075752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2013 AP03 Appointment of Mr Philip Watt as a secretary
01 May 2013 TM02 Termination of appointment of Ian Johnson as a secretary
30 Apr 2013 AP01 Appointment of Mr John Robert Hobson as a director
20 Mar 2013 AP01 Appointment of Ms Teresa Tideman as a director
09 Feb 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 22
09 Feb 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 21
08 Jan 2013 AP01 Appointment of Ms Sarah Morris as a director
08 Jan 2013 TM01 Termination of appointment of Paul Allen as a director
01 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
26 Oct 2012 AA Group of companies' accounts made up to 28 April 2012
02 Oct 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 January 2013
12 Sep 2012 CERTNM Company name changed jacques vert LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
12 Sep 2012 CONNOT Change of name notice
12 Sep 2012 MAR Re-registration of Memorandum and Articles
12 Sep 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Sep 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Sep 2012 RR02 Re-registration from a public company to a private limited company
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 20
14 Feb 2012 TM01 Termination of appointment of Jessica Burley as a director
14 Feb 2012 TM01 Termination of appointment of Gillian Berkmen as a director
14 Feb 2012 TM01 Termination of appointment of Christopher Baker as a director
14 Feb 2012 TM01 Termination of appointment of Stephen Bodger as a director
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 19,338,344.3
11 Nov 2011 AR01 Annual return made up to 19 October 2011 no member list
28 Sep 2011 AA Group of companies' accounts made up to 30 April 2011