- Company Overview for SERENITY BEAUTY HEALTH SPA LIMITED (06891155)
- Filing history for SERENITY BEAUTY HEALTH SPA LIMITED (06891155)
- People for SERENITY BEAUTY HEALTH SPA LIMITED (06891155)
- More for SERENITY BEAUTY HEALTH SPA LIMITED (06891155)
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) |
---|---|---|---|
08 Aug 2014 | AD01 | Registered office address changed from C/O C/O Blu Accountants 4 Springfield Avenue Pontefract West Yorkshire WF8 2EB to C/O Hope Agar Chartered Accountants 24a Marsh Street Rothwell Leeds LS26 0BB on 8 August 2014 | |
12 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
22 Feb 2013 | AD01 | Registered office address changed from C/O Blu Accountants 14 Manor Park Avenue Allerton Bywater Castleford West Yorkshire WF10 2DW on 22 February 2013 | |
04 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
29 Nov 2011 | AD01 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS on 29 November 2011 | |
09 Aug 2011 | TM01 | Termination of appointment of Jennifer Day as a director | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Miss Jennifer Kelly Day on 29 April 2010 | |
25 May 2010 | CH01 | Director's details changed for Mrs Paula Jane Moore on 29 April 2010 | |
06 May 2009 | 288a | Director appointed miss jennifer kelly day | |
05 May 2009 | 88(2) | Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ | |
05 May 2009 | 288a | Director appointed mrs paula jane moore | |
30 Apr 2009 | 288b | Appointment terminated director rhys evans | |
29 Apr 2009 | NEWINC | Incorporation |