THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED
Company number 03053799
- Company Overview for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
- Filing history for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
- People for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
- Charges for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
- More for THE LONDON COLLEGE OF BEAUTY THERAPY LIMITED (03053799)
| 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) |
|---|---|---|---|
| 08 Jan 2020 | CH01 | Director's details changed for Mrs Christianne Cavalier De Moncayo on 1 September 2016 | |
| 07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
| 18 Jan 2019 | AA | Full accounts made up to 31 July 2018 | |
| 24 Apr 2018 | AA | Full accounts made up to 31 July 2017 | |
| 08 Mar 2018 | PSC01 | Notification of Karen Rahbary as a person with significant control on 20 February 2018 | |
| 08 Mar 2018 | PSC01 | Notification of Christianne Cavalier De Moncayo as a person with significant control on 20 February 2018 | |
| 08 Mar 2018 | PSC01 | Notification of Nicola Crawley as a person with significant control on 20 February 2018 | |
| 08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
| 07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
| 12 Dec 2017 | AUD | Auditor's resignation | |
| 08 Nov 2017 | AUD | Auditor's resignation | |
| 05 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
| 14 Feb 2017 | AA | Full accounts made up to 31 July 2016 | |
| 14 Oct 2016 | TM02 | Termination of appointment of Karen Della Cavaliere as a secretary on 1 October 2016 | |
| 14 Oct 2016 | AP01 | Appointment of Mrs Karen Della Rahbary as a director on 1 October 2016 | |
| 14 Oct 2016 | AP03 | Appointment of Mrs Nicola Crawley as a secretary on 1 October 2016 | |
| 15 Aug 2016 | AD01 | Registered office address changed from 47 Great Marlborough Street London W1F 7JP to Ramillies House Ramillies Street 1-2 London W1F 7LN on 15 August 2016 | |
| 18 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
| 18 May 2016 | TM01 | Termination of appointment of Eileen Taylor-Cavalier as a director on 3 March 2016 | |
| 18 May 2016 | TM01 | Termination of appointment of Eileen Taylor-Cavalier as a director on 3 March 2016 | |
| 21 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
| 14 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
| 11 May 2015 | AP01 | Appointment of Mrs Christianne Cavalier De Moncayo as a director on 6 August 2014 | |
| 20 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
| 14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|