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.
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 |
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 |