Having been setup in 2009, Purple Flame Aromatherapy Ltd are based in Nuneaton, it's status is listed as "Active". We do not know the number of employees at this business. This company has one director listed as Chatburn, Bryon Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHATBURN, Bryon Stephen | 12 May 2009 | 31 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AD01 - Change of registered office address | 01 May 2020 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 25 July 2018 | |
AD01 - Change of registered office address | 24 July 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 17 May 2017 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
SH03 - Return of purchase of own shares | 01 August 2016 | |
AA - Annual Accounts | 28 July 2016 | |
SH06 - Notice of cancellation of shares | 01 July 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 07 June 2014 | |
AR01 - Annual Return | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
AR01 - Annual Return | 29 June 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 11 June 2010 | |
AA01 - Change of accounting reference date | 10 June 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AD01 - Change of registered office address | 12 February 2010 | |
SH01 - Return of Allotment of shares | 07 November 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
288a - Notice of appointment of directors or secretaries | 02 October 2009 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
NEWINC - New incorporation documents | 12 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 September 2009 | Outstanding |
N/A |