- Company Overview for SOAP & GLORY LIMITED (06436322)
- Filing history for SOAP & GLORY LIMITED (06436322)
- People for SOAP & GLORY LIMITED (06436322)
- Charges for SOAP & GLORY LIMITED (06436322)
- More for SOAP & GLORY LIMITED (06436322)
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) |
---|---|---|---|
02 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Annabel Clare Juliet Franks as a director on 5 July 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
04 Jan 2016 | AUD | Auditor's resignation | |
09 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
08 Dec 2015 | AUD | Auditor's resignation | |
24 Nov 2015 | AP01 | Appointment of Ms Rosemary Frances Counsell as a director on 20 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Marcus Simon Dench as a director on 3 November 2015 | |
06 Oct 2015 | AP03 | Appointment of Mr Andrew Richard Thompson as a secretary on 2 October 2015 | |
05 Oct 2015 | TM02 | Termination of appointment of David Charles Geoffrey Foster as a secretary on 2 October 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Marc Simon Dench on 6 May 2015 | |
11 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 August 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
29 Dec 2014 | SH08 | Change of share class name or designation | |
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | TM01 | Termination of appointment of Andrew Richard Thompson as a director on 24 November 2014 | |
10 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
08 Dec 2014 | AD04 | Register(s) moved to registered office address 1 Thane Road West Nottingham NG2 3AA | |
02 Dec 2014 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 1 Thane Road West Nottingham NG2 3AA on 2 December 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Marcus Simon Dench as a director on 28 November 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Ken Murphy as a director on 21 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Joseph Hermanus Johannes De Raaij as a director on 21 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Thierry Paul Maurice Boue as a secretary on 21 November 2014 |