Advanced company searchLink opens in new window

THE SECRET GARDEN BEAUTY SPA LIMITED

Company number 07513057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2018 CH01 Director's details changed for Victoria Harper on 17 November 2017
03 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
17 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Lucy Peplow on 29 August 2014
26 Feb 2016 CH01 Director's details changed for Victoria Peplow on 9 September 2011
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Feb 2014 AD01 Registered office address changed from Grave Stock & Owen Limited 33 Market Place Willenhall West Midlands WV13 2AW on 18 February 2014
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
27 Jan 2012 AA01 Previous accounting period shortened from 30 April 2012 to 30 April 2011
23 May 2011 AA01 Current accounting period extended from 28 February 2012 to 30 April 2012
10 Mar 2011 AP01 Appointment of Lucy Peplow as a director
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
02 Mar 2011 TM02 Termination of appointment of Amanda Wickstead as a secretary
02 Mar 2011 TM01 Termination of appointment of Stuart Haynes as a director
02 Mar 2011 AP01 Appointment of Victoria Peplow as a director
02 Mar 2011 AD01 Registered office address changed from the Foundry Euston Way Telford Shropshire TF3 4LY on 2 March 2011