- 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) |
---|---|---|---|
22 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
14 Mar 2017 | AP01 | Appointment of Mr Owen Wyatt as a director on 13 March 2017 | |
13 Feb 2017 | AP01 | Appointment of Ms Sophie Robinson as a director on 1 February 2017 | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Oct 2016 | AP01 |
Appointment of Mrs Ella Dolphin as a director on 30 September 2016
|
|
20 Jun 2016 | TM01 | Termination of appointment of Karl Artis Marsden as a director on 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
06 Jun 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | SH08 | Change of share class name or designation | |
04 Mar 2015 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | AP03 | Appointment of Mrs Irene Douglas as a secretary on 26 February 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of David Joseph as a secretary on 11 February 2015 | |
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 |