Elegant Brands Ltd was established in 2003. The current directors of Elegant Brands Ltd are listed as Taylor, Caroline Jane, Burrows, Geoffrey, Palethorpe, Mark John, Palethorpe, Richard David, Smith, Howard Michael in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Caroline Jane | 01 September 2011 | - | 1 |
BURROWS, Geoffrey | 19 March 2003 | 15 December 2004 | 1 |
PALETHORPE, Mark John | 19 March 2003 | 31 August 2011 | 1 |
PALETHORPE, Richard David | 19 March 2003 | 05 April 2006 | 1 |
SMITH, Howard Michael | 05 April 2006 | 30 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 08 September 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 15 September 2016 | |
AD01 - Change of registered office address | 15 September 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 20 November 2014 | |
CH01 - Change of particulars for director | 20 November 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AAMD - Amended Accounts | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
AA - Annual Accounts | 17 March 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AP01 - Appointment of director | 01 September 2011 | |
AD01 - Change of registered office address | 01 September 2011 | |
TM02 - Termination of appointment of secretary | 01 September 2011 | |
TM01 - Termination of appointment of director | 01 September 2011 | |
TM01 - Termination of appointment of director | 01 September 2011 | |
AD01 - Change of registered office address | 01 September 2011 | |
AA - Annual Accounts | 22 May 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AD01 - Change of registered office address | 13 April 2011 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
AA - Annual Accounts | 07 January 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 08 April 2009 | |
353 - Register of members | 08 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 11 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2007 | |
353 - Register of members | 11 April 2007 | |
287 - Change in situation or address of Registered Office | 27 July 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
363s - Annual Return | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
288b - Notice of resignation of directors or secretaries | 11 April 2006 | |
AA - Annual Accounts | 30 November 2005 | |
RESOLUTIONS - N/A | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 28 June 2005 | |
169 - Return by a company purchasing its own shares | 28 June 2005 | |
363s - Annual Return | 19 April 2005 | |
RESOLUTIONS - N/A | 18 March 2005 | |
123 - Notice of increase in nominal capital | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
AA - Annual Accounts | 17 January 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
363s - Annual Return | 08 June 2004 | |
225 - Change of Accounting Reference Date | 30 April 2004 | |
287 - Change in situation or address of Registered Office | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 April 2003 | |
NEWINC - New incorporation documents | 19 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 June 2004 | Fully Satisfied |
N/A |