- Company Overview for BLUEBELL ENTERTAINMENT LIMITED (14082534)
- Filing history for BLUEBELL ENTERTAINMENT LIMITED (14082534)
- People for BLUEBELL ENTERTAINMENT LIMITED (14082534)
- More for BLUEBELL ENTERTAINMENT LIMITED (14082534)
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) |
---|---|---|---|
30 May 2024 | PSC01 | Notification of Sergio Pereira De Paula as a person with significant control on 30 May 2024 | |
20 May 2024 | PSC07 | Cessation of Alberto Turati as a person with significant control on 20 May 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Sergio Pereira De Paula as a director on 15 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Alberto Turati as a director on 15 April 2024 | |
15 Apr 2024 | TM02 | Termination of appointment of Alberto Turati as a secretary on 15 April 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
14 Sep 2023 | CERTNM |
Company name changed reca beauty salon LTD\certificate issued on 14/09/23
|
|
12 Sep 2023 | AP01 | Appointment of Mr Sergio Pereira De Paula as a director on 22 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
23 Jun 2023 | AP01 | Appointment of Mr Alberto Turati as a director on 22 June 2023 | |
23 Jun 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 22 Lancing Road Croydon London CR03EL on 23 June 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 22 June 2023 | |
23 Jun 2023 | AP03 | Appointment of Mr Alberto Turati as a secretary on 22 June 2023 | |
23 Jun 2023 | PSC01 | Notification of Alberto Turati as a person with significant control on 22 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 22 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 22 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 6 June 2023 | |
07 Jun 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 June 2023 | |
07 Jun 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 6 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
06 Jun 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 3 May 2023 | |
06 Jun 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 3 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2023 | |
03 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-03
|