BEAUTY TREE LIMITED
Status | ACTIVE |
Company No. | 04653447 |
Category | Private Limited Company |
Incorporated | 31 Jan 2003 |
Age | 21 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BEAUTY TREE LIMITED is an active private limited company with number 04653447. It was incorporated 21 years, 4 months, 3 days ago, on 31 January 2003. The company address is 394 Lillie Road 394 Lillie Road, London, SW6 7PE.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Chanatpol Santichatsak
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Thanyarat Santichatsak
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Lamb
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Raymond Lamb
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chanatpol Santichatsak
Change date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 28 Feb 2008
Category: Accounts
Type: 225
Description: Prev sho from 31/05/2007 to 30/04/2007
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 08 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/05/04
Documents
Legacy
Date: 23 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 14/02/03 from: first floor, alpine house unit 2, honeypot lane london NW9 9RX
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AG KANGAROO WORKS HEADLEASECO LTD
23 SAVILE ROW,LONDON,W1S 2ET
Number: | 11692527 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAMILY ALIVE INTERNATIONAL TEACHING AND HEALING MISSION UK LIMITED
21 PLAYFORD GARDENS,BRISTOL,BS11 0EX
Number: | 10765215 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEGARTY (PETERBOROUGH) LIMITED
48 BROADWAY,PETERBOROUGH,PE1 1YW
Number: | 07083528 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE,IPSWICH,IP4 1JE
Number: | 09822677 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BERRY STREET,ABERDEEN,AB25 1HF
Number: | SC388259 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SILVERSTREAM ROAD,BELFAST,BT14 8GF
Number: | NI619380 |
Status: | ACTIVE |
Category: | Private Limited Company |