- Company Overview for FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED (05369349)
- Filing history for FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED (05369349)
- People for FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED (05369349)
- Charges for FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED (05369349)
- Registers for FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED (05369349)
- More for FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED (05369349)
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) |
---|---|---|---|
03 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
03 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
28 Aug 2014 | AP04 | Appointment of Oasis Healthcare Limited as a secretary on 19 May 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 1 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Dr Julian Francis Perry as a director on 1 August 2014 | |
19 Aug 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
19 Aug 2014 | AD01 | Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8BA to C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 19 August 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 19 May 2014 | |
05 Jun 2014 | MR04 | Satisfaction of charge 053693490004 in full | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
17 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 Oct 2013 | AD01 | Registered office address changed from Building 1 Eastern Building Park St. Mellons Cardiff CF3 5EA on 9 October 2013 | |
28 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | MR04 | Satisfaction of charge 2 in full | |
15 May 2013 | MR04 | Satisfaction of charge 1 in full | |
15 May 2013 | MR04 | Satisfaction of charge 3 in full | |
11 May 2013 | MR01 | Registration of charge 053693490004 | |
08 May 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
22 Aug 2012 | AP01 | Appointment of David Raethorne as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Bryan Magrath as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Colin Bramall as a director | |
16 Aug 2012 | AP01 | Appointment of Emmet Eugene O'neill as a director | |
25 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders |