Advanced company searchLink opens in new window

ARBONNE UK LIMITED

Company number 05755179

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)
23 Oct 2018 TM01 Termination of appointment of a director
23 Oct 2018 TM02 Termination of appointment of a secretary
23 Oct 2018 TM01 Termination of appointment of a director
23 Oct 2018 AP03 Appointment of Bernadette Chala as a secretary on 1 June 2018
23 Oct 2018 TM01 Termination of appointment of Katherine Stagaman Zanotti as a director on 29 May 2018
22 Oct 2018 TM02 Termination of appointment of Ashley Johnson Good as a secretary on 31 May 2018
22 Oct 2018 TM01 Termination of appointment of Ashley Johnson Good as a director on 31 May 2018
22 Oct 2018 TM01 Termination of appointment of Gretchen Price as a director on 30 April 2018
22 Oct 2018 AP01 Appointment of Cary Okawa as a director on 1 June 2018
22 Oct 2018 AP01 Appointment of Bernadette Chala as a director on 1 June 2018
22 Oct 2018 AP01 Appointment of Astrid Van Ruymbeke as a director on 1 June 2018
22 Oct 2018 AP01 Appointment of Jean-David Schwartz as a director on 1 June 2018
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
01 Feb 2018 AA Group of companies' accounts made up to 31 December 2016
11 Apr 2017 AP01 Appointment of Ms Victoria Mary Beckett as a director on 6 April 2017
27 Mar 2017 AD03 Register(s) moved to registered inspection location 11th Floor Two Snow Hill Queensway Birmingham B4 6WR
27 Mar 2017 AD02 Register inspection address has been changed to 11th Floor Two Snow Hill Queensway Birmingham B4 6WR
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
12 Jan 2017 AA Full accounts made up to 31 December 2015
09 Aug 2016 CH01 Director's details changed for Ms Katherine Stagaman Napier on 18 July 2016
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
30 Jul 2015 CH01 Director's details changed for Ashley Anne Johnson Good on 30 July 2015
30 Jul 2015 CH03 Secretary's details changed for Ms Ashley Anne Johnson Good on 30 July 2015
20 Jul 2015 CH01 Director's details changed for Ms Katherine Napier on 20 July 2015