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)
|
|
14 Aug 2025 |
PSC07 |
Cessation of Ulta Beauty, Inc. as a person with significant control on 7 August 2025
|
|
|
07 Aug 2025 |
PSC02 |
Notification of Horizons Longacre Uk, Limited as a person with significant control on 10 July 2025
|
|
|
07 Aug 2025 |
TM01 |
Termination of appointment of Graham Richard Taylor as a director on 10 July 2025
|
|
|
28 Jul 2025 |
PSC02 |
Notification of Ulta Beauty, Inc. as a person with significant control on 10 July 2025
|
|
|
22 Jul 2025 |
AP01 |
Appointment of Kecia Lin Steelman as a director on 10 July 2025
|
|
|
22 Jul 2025 |
PSC07 |
Cessation of William Sydney Fisher as a person with significant control on 10 July 2025
|
|
|
22 Jul 2025 |
PSC07 |
Cessation of John Joseph Fisher as a person with significant control on 10 July 2025
|
|
|
22 Jul 2025 |
TM01 |
Termination of appointment of Alan Keith Patrick Smith as a director on 10 July 2025
|
|
|
22 Jul 2025 |
TM01 |
Termination of appointment of Nicolas Pickaerts as a director on 10 July 2025
|
|
|
22 Jul 2025 |
TM01 |
Termination of appointment of Margaret Lane Mitchell as a director on 10 July 2025
|
|
|
22 Jul 2025 |
TM01 |
Termination of appointment of Kevin John Lyon as a director on 10 July 2025
|
|
|
22 Jul 2025 |
TM01 |
Termination of appointment of William Sydney Fisher as a director on 10 July 2025
|
|
|
22 Jul 2025 |
TM02 |
Termination of appointment of Graham Richard Taylor as a secretary on 10 July 2025
|
|
|
07 Jul 2025 |
AD04 |
Register(s) moved to registered office address 5th Floor Shropshire House 11-20 Capper Street London WC1E 6JA
|
|
|
16 Jun 2025 |
CS01 |
Confirmation statement made on 26 May 2025 with no updates
|
|
|
27 May 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 26 May 2024
|
|
|
29 Apr 2025 |
MR04 |
Satisfaction of charge 7 in full
|
|
|
29 Apr 2025 |
MR04 |
Satisfaction of charge 8 in full
|
|
|
17 Apr 2025 |
MR01 |
Registration of charge 027739850011, created on 17 April 2025
|
|
|
04 Apr 2025 |
SH02 |
Consolidation of shares on 28 March 2025
|
|
|
04 Apr 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Ratification of re-designation on 12 march 2007/consolidation of shares/confirmation of issued share capital 28/03/2025
|
|
|
04 Apr 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 1 April 2025
-
ANNOTATION
Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 04/04/2025.
|
|
|
01 Apr 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 26 May 2024
|
|
|
31 Mar 2025 |
AD02 |
Register inspection address has been changed from C/O Manzanita Capital 4th Floor, Empire House 175 Piccadilly London W1J 9EN England to 43 Great Marlborough Street 3rd Floor London W1F 7JL
|
|
|
06 Feb 2025 |
PSC07 |
Cessation of Robert Joseph Fisher as a person with significant control on 24 January 2025
|
|