Advanced company searchLink opens in new window

THE STYLIST GROUP LIMITED

Company number 06246263

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)
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Jun 2009 363a Return made up to 14/05/09; full list of members
08 Jun 2009 190 Location of debenture register
08 Jun 2009 353 Location of register of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from greenhill house thorpe road peterborough cambridgeshire PE3 6RU
27 May 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 May 2009 288b Appointment terminated secretary timothy ewington
27 Apr 2009 288a Director appointed alan richard finden hall
07 Jan 2009 AA Full accounts made up to 31 August 2008
21 Dec 2008 288a Director appointed john cota small
04 Sep 2008 363s Return made up to 14/05/08; full list of members
20 Dec 2007 288a New director appointed
26 Nov 2007 288a New director appointed
07 Nov 2007 395 Particulars of mortgage/charge
25 Sep 2007 225 Accounting reference date extended from 31/05/08 to 31/08/08
31 Aug 2007 88(2)R Ad 17/07/07--------- £ si 49000@.01=490 £ ic 510/1000
08 Aug 2007 88(2)R Ad 06/07/07--------- £ si 50900@.01=509 £ ic 1/510
31 Jul 2007 122 S-div 06/07/07
31 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2007 287 Registered office changed on 31/07/07 from: 4TH floor 53 parker street london WC2B 5PT
31 Jul 2007 288a New secretary appointed
13 Jun 2007 287 Registered office changed on 13/06/07 from: 12 york place leeds west yorkshire LS1 2DS
13 Jun 2007 288a New director appointed
13 Jun 2007 288a New secretary appointed;new director appointed