- Company Overview for LIZ EARLE BEAUTY CO. LIMITED (03070395)
- Filing history for LIZ EARLE BEAUTY CO. LIMITED (03070395)
- People for LIZ EARLE BEAUTY CO. LIMITED (03070395)
- Charges for LIZ EARLE BEAUTY CO. LIMITED (03070395)
- More for LIZ EARLE BEAUTY CO. LIMITED (03070395)
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) |
---|---|---|---|
27 Jul 2015 | MISC | Section 519 | |
22 Jul 2015 | AP03 | Appointment of Mr David Charles Geoffrey Foster as a secretary on 9 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Martin Derek Lloyd as a director on 9 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Stephan Charles Klein as a director on 9 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Alastair Anthony Judge as a director on 9 July 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Nunn Mills Road Northampton NN1 5PA to The Green House Nicholson Road Ryde Isle of Wight PO33 1BD on 22 July 2015 | |
22 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | AD02 | Register inspection address has been changed to The Green House Nicholson Road Ryde Isle of Wight PO33 1BG | |
03 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | AP01 | Appointment of Mr Stephan Charles Klein as a director on 1 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Lisa Mary Garley-Evans as a director on 1 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
20 Mar 2014 | AP01 | Appointment of Mr Arnaud Maurice Jean Meysselle as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Julie Tatarczuk as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
29 Jan 2013 | TM01 | Termination of appointment of Anna Segatti as a director | |
31 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Oct 2012 | TM01 | Termination of appointment of Liz Earle as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Liz Earle as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Kim Buckland as a director | |
23 Aug 2012 | TM02 | Termination of appointment of Stephen Tobitt as a secretary | |
13 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders |