About

Registered Number: 05682922
Date of Incorporation: 21/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

 

Club Parfumerie Ltd was registered on 21 January 2006 with its registered office in Chichester, West Sussex, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOYLE, Shelagh Lynn 09 May 2006 19 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SHORE SECRETARIES LIMITED 23 February 2010 - 1
COX, Shelagh Lynn 23 January 2006 24 May 2006 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 24 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 26 February 2010
AP04 - Appointment of corporate secretary 26 February 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AR01 - Annual Return 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
225 - Change of Accounting Reference Date 18 December 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.