THE BODY SHOP INTERNATIONAL LIMITED
Company number 01284170
- Company Overview for THE BODY SHOP INTERNATIONAL LIMITED (01284170)
- Filing history for THE BODY SHOP INTERNATIONAL LIMITED (01284170)
- People for THE BODY SHOP INTERNATIONAL LIMITED (01284170)
- Charges for THE BODY SHOP INTERNATIONAL LIMITED (01284170)
- Insolvency for THE BODY SHOP INTERNATIONAL LIMITED (01284170)
- More for THE BODY SHOP INTERNATIONAL LIMITED (01284170)
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) |
---|---|---|---|
10 Oct 2014 | AP03 | Appointment of Susan Narelle Flook as a secretary on 10 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Catherine Geraldine Regan as a secretary on 10 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
03 Jul 2014 | AA | Full accounts made up to 28 December 2013 | |
02 Jan 2014 | TM02 | Termination of appointment of Susan Flook as a secretary | |
02 Jan 2014 | AP03 | Appointment of Mrs Catherine Geraldine Regan as a secretary | |
07 Oct 2013 | TM01 | Termination of appointment of Frederic Ennabli as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Sophie Gasperment as a director | |
07 Oct 2013 | AP01 | Appointment of Mr Jeremy Schwartz as a director | |
04 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Aug 2013 | TM01 | Termination of appointment of Sylvia Jay as a director | |
02 Jul 2013 | AA | Full accounts made up to 29 December 2012 | |
26 Jun 2013 | AP03 | Appointment of Susan Narelle Flook as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Iain Rubli as a secretary | |
31 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | AP01 | Appointment of Mr Frederic Ennabli as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Frederic Ennabli as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Frederic Ennabli as a director | |
18 Apr 2012 | AP01 | Appointment of Mr Frederic Ennabli as a director | |
18 Apr 2012 | TM01 | Termination of appointment of Jean-Paul Agon as a director | |
01 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 1 January 2011 | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders |