BRAND EVANGELISTS FOR BEAUTY LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-10-10 View Report
Mortgage. Charge number: 107875760004. Charge creation date: 2023-08-23. 2023-08-24 View Report
Mortgage. Charge number: 107875760001. 2023-06-06 View Report
Mortgage. Charge creation date: 2023-05-23. Charge number: 107875760002. 2023-06-06 View Report
Mortgage. Charge creation date: 2023-05-23. Charge number: 107875760003. 2023-06-06 View Report
Confirmation statement. Statement with updates. 2023-06-05 View Report
Capital. Capital allotment shares. 2023-04-24 View Report
Capital. Capital name of class of shares. 2023-04-24 View Report
Capital. Capital variation of rights attached to shares. 2023-04-24 View Report
Incorporation. Memorandum articles. 2023-04-17 View Report
Resolution. Description: Resolutions. 2023-04-17 View Report
Officers. Appointment date: 2023-04-04. Officer name: Oakwood Corporate Secretary Limited. 2023-04-04 View Report
Address. Old address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom. Change date: 2023-04-04. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-04-04 View Report
Accounts. Accounts amended with accounts type group. 2022-11-22 View Report
Accounts. Accounts type group. 2022-09-29 View Report
Persons with significant control. Notification date: 2021-11-30. Psc name: Twenty Nine Capital Partners (General Partner) Limited. 2022-05-31 View Report
Persons with significant control. Psc name: Unilever Ventures General Partner Limited. Cessation date: 2021-11-30. 2022-05-31 View Report
Confirmation statement. Statement with updates. 2022-05-31 View Report
Capital. Capital variation of rights attached to shares. 2022-05-16 View Report
Capital. Capital name of class of shares. 2022-05-16 View Report
Capital. Capital allotment shares. 2022-02-16 View Report
Capital. Date: 2021-12-03. 2022-02-16 View Report
Resolution. Description: Resolutions. 2022-02-15 View Report
Incorporation. Memorandum articles. 2022-02-15 View Report
Capital. Capital variation of rights attached to shares. 2022-02-11 View Report
Accounts. Accounts type small. 2021-11-18 View Report
Confirmation statement. Statement with updates. 2021-05-24 View Report
Officers. Officer name: Mr James Clifford Stuart Rowlands. Appointment date: 2021-04-01. 2021-04-21 View Report
Mortgage. Charge number: 107875760001. Charge creation date: 2020-12-03. 2020-12-08 View Report
Accounts. Accounts type small. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2020-05-26 View Report
Officers. Officer name: Ms Colette Newberry. Change date: 2019-11-09. 2019-11-11 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-06-07 View Report
Persons with significant control. Change date: 2019-01-24. Psc name: Unilever Ventures General Partner Limited. 2019-04-04 View Report
Persons with significant control. Psc name: John Mills Limited. Cessation date: 2019-01-24. 2019-04-03 View Report
Officers. Change date: 2019-04-02. Officer name: Ms Colette Newberry. 2019-04-02 View Report
Officers. Termination date: 2019-03-25. Officer name: Tmf Global Services (Uk) Limited. 2019-03-25 View Report
Address. Old address: 5th Floor 6 st Andrew Street London EC4A 3AE. New address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ. Change date: 2019-03-22. 2019-03-22 View Report
Resolution. Description: Resolutions. 2019-03-01 View Report
Capital. Capital allotment shares. 2019-02-28 View Report
Officers. Appointment date: 2019-01-24. Officer name: Tmf Global Services (Uk) Limited. 2019-02-26 View Report
Address. New address: 5th Floor 6 st Andrew Street London EC4A 3AE. Change date: 2019-02-26. Old address: Chiswick Green 610 Chiswick High Road London W4 5RU United Kingdom. 2019-02-26 View Report
Officers. Termination date: 2019-01-24. Officer name: Kenneth John Daly. 2019-02-26 View Report
Officers. Officer name: Patrick Leahy. Termination date: 2018-10-09. 2018-10-24 View Report
Accounts. Accounts type small. 2018-08-01 View Report
Confirmation statement. Statement with updates. 2018-06-22 View Report
Capital. Capital name of class of shares. 2018-03-07 View Report
Capital. Capital variation of rights attached to shares. 2018-03-07 View Report
Capital. Capital variation of rights attached to shares. 2018-03-06 View Report