- Company Overview for HERA BEAUTY LTD (07592827)
- Filing history for HERA BEAUTY LTD (07592827)
- People for HERA BEAUTY LTD (07592827)
- More for HERA BEAUTY LTD (07592827)
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) |
---|---|---|---|
24 Apr 2018 | CH03 | Secretary's details changed for Mrs Kathryn Ruth Kennedy on 1 April 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Andrew Martin Kennedy on 29 January 2018 | |
17 Apr 2018 | PSC04 | Change of details for Mr Andrew Martin Kennedy as a person with significant control on 29 January 2018 | |
27 Mar 2018 | AP03 | Appointment of Mrs Kathryn Ruth Kennedy as a secretary on 26 March 2018 | |
28 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Jun 2017 | AA01 | Current accounting period extended from 30 April 2017 to 30 September 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Workspace House Maxwell Road Peterborough PE2 7JE England to 4 Fairweather Court Peterborough PE1 5UN on 23 June 2017 | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Oct 2016 | AP01 | Appointment of Mr Andrew Martin Kennedy as a director on 26 September 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 24 Blueberry Way Blueberry Way Woodville Swadlincote Derbyshire DE11 7GX to Workspace House Maxwell Road Peterborough PE2 7JE on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Nicola Shearsby as a director on 26 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Mrs Nicola Shearsby on 15 September 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mrs Nicola Shearsby on 1 April 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Nov 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
27 Jun 2013 | AD01 | Registered office address changed from Hera Beauty 22 Rannoch Drive Whittleford Nuneaton Warwickshire CV10 9TD England on 27 June 2013 |