Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DR. BABOR GMBH / 12/05/2022 |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES |
2022-03-10 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN KEHR |
2022-02-07 |
delete address 7 CHRISTIE WAY MANCHESTER ENGLAND M21 7QY |
2022-02-07 |
insert address 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER UNITED KINGDOM M21 7QY |
2022-02-07 |
update registered_address |
2022-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM
7 CHRISTIE WAY
MANCHESTER
M21 7QY
ENGLAND |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHUMMERT |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
2021-01-16 |
delete source_ip 45.12.49.228 |
2021-01-16 |
insert source_ip 46.101.97.106 |
2021-01-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DR. BABOR GMBH / 05/01/2021 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-06 |
insert about_pages_linkeddomain babor-beauty-group.com |
2020-10-06 |
insert impressum_pages_linkeddomain babor-beauty-group.com |
2020-10-06 |
insert index_pages_linkeddomain babor-beauty-group.com |
2020-10-06 |
insert management_pages_linkeddomain babor-beauty-group.com |
2020-10-06 |
insert product_pages_linkeddomain babor-beauty-group.com |
2020-10-06 |
insert service_pages_linkeddomain babor-beauty-group.com |
2020-10-06 |
insert terms_pages_linkeddomain babor-beauty-group.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-02 |
delete source_ip 80.237.187.76 |
2020-06-02 |
insert source_ip 45.12.49.228 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2020-05-02 |
insert person Pore Refiner |
2020-03-03 |
insert person Age Spot |
2020-01-27 |
delete person BABOR Beauty Bag |
2020-01-27 |
delete person Pore Refiner |
2019-10-27 |
delete person Pore Refiner |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
delete about_pages_linkeddomain babor.pro |
2019-09-27 |
delete career_pages_linkeddomain babor.pro |
2019-09-27 |
delete impressum_pages_linkeddomain babor.pro |
2019-09-27 |
delete index_pages_linkeddomain babor.pro |
2019-09-27 |
delete management_pages_linkeddomain babor.pro |
2019-09-27 |
delete product_pages_linkeddomain babor.pro |
2019-09-27 |
delete service_pages_linkeddomain babor.pro |
2019-09-27 |
delete terms_pages_linkeddomain babor.pro |
2019-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-27 |
insert person Pore Refiner |
2019-07-28 |
insert about_pages_linkeddomain babor.pro |
2019-07-28 |
insert career_pages_linkeddomain babor.pro |
2019-07-28 |
insert impressum_pages_linkeddomain babor.pro |
2019-07-28 |
insert index_pages_linkeddomain babor.pro |
2019-07-28 |
insert management_pages_linkeddomain babor.pro |
2019-07-28 |
insert product_pages_linkeddomain babor.pro |
2019-07-28 |
insert service_pages_linkeddomain babor.pro |
2019-07-28 |
insert terms_pages_linkeddomain babor.pro |
2019-05-22 |
insert person BABOR Beauty Bag |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
2019-04-20 |
delete email un..@babor.co.uk |
2019-04-20 |
insert address Graurheindorfer Straße 108, 53117 Bonn, Germany |
2019-04-20 |
insert alias BABOR UK Ltd. |
2019-04-20 |
insert career_pages_linkeddomain dvinci.de |
2019-04-20 |
insert email ev..@kinast-partner.de |
2019-04-20 |
insert registration_number HRB 78863 |
2019-04-20 |
insert terms_pages_linkeddomain dhl.de |
2019-04-20 |
insert terms_pages_linkeddomain google.com |
2019-04-20 |
insert terms_pages_linkeddomain youtube.com |
2019-04-20 |
insert vat DE243740140 |
2019-02-15 |
insert support_emails su..@babor-support.co.uk |
2019-02-15 |
delete address 2nd Floor
11 Argyll Street
London
W1F 7TH |
2019-02-15 |
delete email in..@chantreygreen.co.uk |
2019-02-15 |
delete phone +44 (0) 161 926 8815 |
2019-02-15 |
insert address 7 Christie Way
Christie Fields
Manchester M21 7QY |
2019-02-15 |
insert alias Babor Cosmetics Ltd. |
2019-02-15 |
insert email su..@babor-support.co.uk |
2019-02-15 |
insert phone +44 (0) 1613941232 |
2019-02-15 |
insert phone +44-1613941232 |
2019-02-15 |
update primary_contact 2nd Floor
11 Argyll Street
London
W1F 7TH => 7 Christie Way
Christie Fields
Manchester M21 7QY |
2019-01-11 |
insert person Pore Refiner |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-18 |
delete person Pore Refiner |
2018-07-09 |
insert alias Babor GmbH & Co. KG |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2018-04-02 |
insert phone +44 (0) 207 287 7775 |
2018-02-13 |
insert general_emails in..@chantreygreen.co.uk |
2018-02-13 |
delete address 39 Oxford Road
Altrincham
WA14 2ED |
2018-02-13 |
insert address 2nd Floor
11 Argyll Street
London
W1F 7TH |
2018-02-13 |
insert email in..@chantreygreen.co.uk |
2018-02-13 |
insert person Pore Refiner |
2018-02-13 |
update primary_contact 39 Oxford Road
Altrincham
WA14 2ED => 2nd Floor
11 Argyll Street
London
W1F 7TH |
2017-07-12 |
delete source_ip 92.51.181.201 |
2017-07-12 |
insert source_ip 80.237.187.76 |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-11-01 |
update website_status DomainNotFound => OK |
2016-11-01 |
delete address BABOR House
39 Oxford Road
Altrincham
Cheshire
WA14 2ED |
2016-11-01 |
delete alias BABOR UK & IRELAND |
2016-11-01 |
insert email in..@chantreygreen.co.uk |
2016-07-07 |
delete address BABOR HOUSE, 39 OXFORD ROAD ALTRINCHAM CHESHIRE WA14 2ED |
2016-07-07 |
insert address 7 CHRISTIE WAY MANCHESTER ENGLAND M21 7QY |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-07-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM
7 CHRISTIE WAY
MANCHESTER
M21 7QY
ENGLAND |
2016-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM
BABOR HOUSE, 39
OXFORD ROAD
ALTRINCHAM
CHESHIRE
WA14 2ED |
2016-06-08 |
update statutory_documents 11/05/16 FULL LIST |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OLIVER SCHUMMERT / 26/06/2015 |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OLIVER SCHUMMERT / 26/06/2015 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-01-28 |
delete source_ip 80.237.187.68 |
2016-01-28 |
insert source_ip 92.51.181.201 |
2016-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BEARDWOOD |
2015-10-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED DR. BABOR GMBH |
2015-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN THORBURN |
2015-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH BEARDWOOD |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-27 |
update statutory_documents 11/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-12-01 |
insert alias BABOR Cosmetics Ltd |
2014-07-11 |
insert address BABOR House
39 Oxford Road
Altrincham
Cheshire
WA14 2ED |
2014-07-11 |
insert alias BABOR UK & IRELAND |
2014-07-11 |
insert fax +44 (0) 161 926 8814 |
2014-07-11 |
insert phone +44 (0) 161 926 8815 |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-12 |
update statutory_documents 11/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-23 |
delete source_ip 66.147.240.182 |
2014-04-23 |
insert source_ip 80.237.187.68 |
2014-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-05-29 |
update statutory_documents 11/05/13 FULL LIST |
2012-05-23 |
update statutory_documents 11/05/12 FULL LIST |
2012-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-05-12 |
update statutory_documents 11/05/11 FULL LIST |
2011-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-13 |
update statutory_documents 11/05/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLIVER SCHUMMERT / 13/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR APPOINTED MR HORST ROBERTZ |
2010-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HORST ROBERTZ |
2009-12-31 |
update statutory_documents DIRECTOR APPOINTED MR HORST ROBERTZ |
2009-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANFRED QUAST |
2009-05-25 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
GRAFTON HOUSE
17 GRAFTON STREET
ALTRINCHAM
CHESHIRE WA14 1DU |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/06 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
M2 4WB |
2006-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-26 |
update statutory_documents NC INC ALREADY ADJUSTED
01/01/06 |
2006-07-26 |
update statutory_documents SECRETARY RESIGNED |
2006-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-26 |
update statutory_documents £ NC 150000/294100
01/01 |
2006-07-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-07-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
AT REGUS HOUSE
PEGASUS BUSINESS PARK CASTLE
CASTLE DONINGTON
DE74 2TZ |
2005-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
AT REGUS HOUSE HERALD WAY
PEGASUS BUSINESS PARK
CASTLE DONINGTON
DERBYSHIRE DE74 2TZ |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
2004-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/04 FROM:
ST PAULS HOUSE
WARWICK LANE
LONDON
EC4P 4BN |
2004-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-14 |
update statutory_documents SECRETARY RESIGNED |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-31 |
update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2002-05-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
2001-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/01 FROM:
SAINT PAULS HOUSE
WARWICK LANE
LONDON EC4P 4BN |
2001-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-20 |
update statutory_documents SECRETARY RESIGNED |
2001-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |