THE SECRET GARDEN BEAUTY SPA LIMITED
Company number 07513057
- Company Overview for THE SECRET GARDEN BEAUTY SPA LIMITED (07513057)
- Filing history for THE SECRET GARDEN BEAUTY SPA LIMITED (07513057)
- People for THE SECRET GARDEN BEAUTY SPA LIMITED (07513057)
- More for THE SECRET GARDEN BEAUTY SPA LIMITED (07513057)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
07 Feb 2025 | TM01 | Termination of appointment of Lucy Keyes as a director on 1 February 2025 | |
17 Jan 2025 | PSC01 | Notification of Nicola Joy Peplow as a person with significant control on 17 January 2025 | |
17 Jan 2025 | PSC07 | Cessation of Victoria Harper as a person with significant control on 17 January 2025 | |
17 Jan 2025 | CH01 | Director's details changed for Mr Gary Robert Peplow on 17 January 2025 | |
17 Jan 2025 | PSC04 | Change of details for Mr Gary Robert Peplow as a person with significant control on 17 January 2025 | |
17 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
18 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to First Floor Willow House Kingswood Business Park Holyhead Road South Staffordshire WV7 3AU on 18 November 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Lucy Keyes on 5 July 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 14 December 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Victoria Harper as a director on 12 September 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
11 Jan 2018 | PSC04 | Change of details for Mrs Victoria Harper as a person with significant control on 17 November 2017 |