- Company Overview for FLEUR BEAUTY LIMITED (08009124)
- Filing history for FLEUR BEAUTY LIMITED (08009124)
- People for FLEUR BEAUTY LIMITED (08009124)
- More for FLEUR BEAUTY LIMITED (08009124)
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) |
---|---|---|---|
01 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
16 Oct 2015 | CH01 | Director's details changed for Ms Kate Alice Bulloch on 1 October 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Dec 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 July 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
12 Aug 2013 | AP01 | Appointment of Ms Kate Alice Bulloch as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Helen Pritchard as a director | |
25 Jun 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
10 May 2013 | AD01 | Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX United Kingdom on 10 May 2013 | |
28 Mar 2012 | NEWINC | Incorporation |