ALTERED IMAGES HAIR & BEAUTY LTD
Status | ACTIVE |
Company No. | 05997251 |
Category | Private Limited Company |
Incorporated | 14 Nov 2006 |
Age | 17 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ALTERED IMAGES HAIR & BEAUTY LTD is an active private limited company with number 05997251. It was incorporated 17 years, 6 months, 21 days ago, on 14 November 2006. The company address is 4 - 5 Lawrence Sheriff Street, Rugby, CV22 5EJ, England.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-09
Charge number: 059972510002
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059972510003
Charge creation date: 2022-11-09
Documents
Change person secretary company with change date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-02
Officer name: Miss Michelle Louise Kelly
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michelle Louise Kelly
Change date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Change to a person with significant control without name date
Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michelle Louise Kelly
Change date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 21 May 2020
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Michelle Louise Kelly
Change date: 2019-11-29
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Louise Kelly
Notification date: 2017-10-23
Documents
Notification of a person with significant control
Date: 27 Nov 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Marie Gillooly
Notification date: 2017-10-23
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: 4 - 5 Lawrence Sheriff Street Rugby CV22 5EJ
Change date: 2017-10-24
Old address: 30 Lower Street Hillmorton Rugby CV21 4NR
Documents
Appoint person secretary company with name date
Date: 24 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Michelle Louise Kelly
Appointment date: 2017-10-08
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michelle Louise Kelly
Appointment date: 2017-10-08
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Marie Gillooly
Appointment date: 2017-10-08
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-08
Officer name: Martin Sean Kelly
Documents
Termination secretary company with name termination date
Date: 17 Oct 2017
Action Date: 08 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Kelly
Termination date: 2017-10-08
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 08 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-08
Psc name: Martin Sean Kelly
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Move registers to registered office company
Date: 18 Nov 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Move registers to sail company
Date: 05 Jan 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Martin Sean Kelly
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; full list of members
Documents
Legacy
Date: 10 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/11/06--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 5,HALIFAX,HX1 1QG
Number: | 05798152 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU
Number: | OC424144 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE GLASS BOAT,BRISTOL,BS1 4SB
Number: | 01905310 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELANDS HOUSE,SKIPTON,BD23 5QH
Number: | 06498890 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CHINGFORD ROAD,LONDON,E17 4PW
Number: | 11277249 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1NB
Number: | 09945768 |
Status: | ACTIVE |
Category: | Private Limited Company |