- Company Overview for HOTHOUSE BEAUTY LIMITED (06228749)
- Filing history for HOTHOUSE BEAUTY LIMITED (06228749)
- People for HOTHOUSE BEAUTY LIMITED (06228749)
- Charges for HOTHOUSE BEAUTY LIMITED (06228749)
- More for HOTHOUSE BEAUTY LIMITED (06228749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2025 | PSC05 | Change of details for Hothouse Holdings Limited as a person with significant control on 14 April 2023 | |
30 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
21 Oct 2024 | MR01 | Registration of charge 062287490004, created on 16 October 2024 | |
21 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
14 Apr 2023 | CH01 | Director's details changed for Mr Dean Garth Cook on 14 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley S72 8BE England to Unit 4 Provincial Park Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX on 14 April 2023 | |
22 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
16 Aug 2022 | AP01 | Appointment of Mr Dean Garth Cook as a director on 31 March 2009 | |
31 Jan 2022 | TM01 | Termination of appointment of Philip John Hill as a director on 31 January 2022 | |
10 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
01 Jul 2021 | ANNOTATION |
Rectified The AP01 was removed from the public register on 23/08/2021 as it was done without the authority of the company.
|
|
22 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
30 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | PSC07 | Cessation of Dean Garth Cook as a person with significant control on 26 October 2018 | |
02 Jul 2019 | PSC07 | Cessation of Melanie Brownlow as a person with significant control on 26 October 2018 | |
05 Jun 2019 | PSC02 | Notification of Hothouse Holdings Limited as a person with significant control on 26 October 2018 | |
30 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | CONNOT | Change of name notice | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |