BELLEZA HEALTH AND BEAUTY LTD
Status | ACTIVE |
Company No. | 06460040 |
Category | Private Limited Company |
Incorporated | 27 Dec 2007 |
Age | 16 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BELLEZA HEALTH AND BEAUTY LTD is an active private limited company with number 06460040. It was incorporated 16 years, 5 months, 22 days ago, on 27 December 2007. The company address is 24 Hyde Street 24 Hyde Street, Aylesbury, HP22 0AN, England.
Company Fillings
Accounts with accounts type dormant
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2023
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type dormant
Date: 01 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type dormant
Date: 01 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-15
Officer name: Mr Graeme Dale Berry
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-15
Officer name: Mrs Christine Jean Berry
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Carina Louise Berry
Change date: 2021-01-15
Documents
Change person secretary company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graeme Dale Berry
Change date: 2021-01-15
Documents
Accounts with accounts type dormant
Date: 01 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Old address: 17 24 Hyde Street Aston Clinton Aylesbury Buckinghamshire HP22 0AN England
New address: 24 Hyde Street Aston Clinton Aylesbury HP22 0AN
Change date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-20
New address: 17 24 Hyde Street Aston Clinton Aylesbury Buckinghamshire HP22 0AN
Old address: 17 Damask Close Tring Hertfordshire HP23 5UA
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type dormant
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type dormant
Date: 02 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2013
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 27 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 27 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-27
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-28
Officer name: Miss Carina Louise Berry
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Dale Berry
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Jean Berry
Change date: 2009-12-28
Documents
Accounts with accounts type dormant
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 29/12/2008 from 17 danask close tring hertfordshire HP23 5VA
Documents
Legacy
Date: 26 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 23/11/08\gbp si 7@1=7\gbp ic 2/9\
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mrs christine jean berry
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed miss carina louise berry
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr graeme dale berry
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr graeme dale berry
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter valaitis
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter valaitis
Documents
Some Companies
814 FINCHLEY ROAD,LONDON,NW11 6XL
Number: | 11192505 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETIL HOUSE / STUDIO 007,LONDON,E8 3RL
Number: | 11382326 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASDAQ CORPORATE SOLUTIONS INTERNATIONAL LIMITED
3RD FLOOR, WOOLGATE EXCHANGE,LONDON,EC2V 5HA
Number: | 04627785 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN COURT FLAT 1,NORTHOLT,UB5 4JU
Number: | 11184414 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11067987 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TERRACE CAFE (PLYMOUTH) LTD
THE TERRACE CAFE,PLYMOUTH,PL1 2NY
Number: | 11397554 |
Status: | ACTIVE |
Category: | Private Limited Company |