Advanced company searchLink opens in new window

FACE (FACIAL AESTHETIC CENTRES OF EXCELLENCE) LIMITED

Company number 05369349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2017 TM01 Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017
09 Jun 2017 CH01 Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017
12 May 2017 TM02 Termination of appointment of Oasis Healthcare Limited as a secretary on 1 April 2017
12 May 2017 AP04 Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017
08 May 2017 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 1 April 2017
08 May 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
05 May 2017 AP01 Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Dec 2016 AD02 Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX
21 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
21 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
21 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
04 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
05 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
04 May 2016 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
01 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
26 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
26 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
26 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
22 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100,000
08 Jan 2015 TM01 Termination of appointment of David Raethorne as a director on 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Emmet Eugene O'neill as a director on 31 December 2014
17 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
17 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13