- Company Overview for THE STYLIST GROUP LIMITED (06246263)
- Filing history for THE STYLIST GROUP LIMITED (06246263)
- People for THE STYLIST GROUP LIMITED (06246263)
- Charges for THE STYLIST GROUP LIMITED (06246263)
- More for THE STYLIST GROUP LIMITED (06246263)
| 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) |
|---|---|---|---|
| 20 Jun 2014 | AD01 | Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 20 June 2014 | |
| 05 Jun 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
| 21 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
| 14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
| 14 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
| 12 Feb 2014 | TM01 | Termination of appointment of Thomas Arculus as a director | |
| 12 Feb 2014 | TM01 | Termination of appointment of Philip Hilton as a director | |
| 12 Feb 2014 | TM01 | Termination of appointment of Pierre Lagrange as a director | |
| 12 Feb 2014 | TM01 | Termination of appointment of Karl Marsden as a director | |
| 12 Feb 2014 | TM01 | Termination of appointment of Andrew Morris as a director | |
| 12 Feb 2014 | TM01 | Termination of appointment of Kris Thykier as a director | |
| 11 Feb 2014 | AP01 | Appointment of Karl Marsden as a director | |
| 11 Feb 2014 | AP01 | Appointment of Philip Gregory Hilton as a director | |
| 05 Feb 2014 | AP01 | Appointment of Ellis Watson as a director | |
| 04 Feb 2014 | SH08 | Change of share class name or designation | |
| 04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
| 27 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
| 27 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
| 31 Jul 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
| 31 Jul 2013 | CH01 | Director's details changed for Sir Thomas David Guy Arculus on 1 March 2013 | |
| 10 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
| 07 Mar 2013 | CH03 | Secretary's details changed for Mr David Joseph on 7 March 2013 | |
| 14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
| 06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
| 06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |