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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |