BEAUTY SECRETS LIMITED

Chancery House Chancery House, Weybridge, KT13 9XZ, Surrey, United Kingdom
StatusACTIVE
Company No.06685132
CategoryPrivate Limited Company
Incorporated01 Sep 2008
Age15 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

BEAUTY SECRETS LIMITED is an active private limited company with number 06685132. It was incorporated 15 years, 9 months, 4 days ago, on 01 September 2008. The company address is Chancery House Chancery House, Weybridge, KT13 9XZ, Surrey, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 05 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066851320001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Jane Thompson

Notification date: 2021-11-10

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Martin

Change date: 2021-11-10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-22

Officer name: Timothy John Martin

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Martin

Change date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-22

Psc name: Mr Timothy John Martin

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Jane Thompson

Change date: 2021-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

New address: Chancery House 41a Hanger Hill Weybridge Surrey KT13 9XZ

Change date: 2021-03-22

Old address: Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2021

Action Date: 17 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066851320002

Charge creation date: 2021-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Karen Jane Thompson

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy John Martin

Notification date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Timothy John Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Beryl Jane Martin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Jane Martin

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-24

Officer name: Timothy John Martin

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Beryl Jane Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-12

New address: Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE

Old address: 31 Chertsey Street Guildford GU1 4HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beryl Jane Martin

Change date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

New address: 31 Chertsey Street Guildford GU1 4HD

Old address: Pannell House Park Street Guildford Surrey GU1 4HN

Change date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066851320001

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Resolution

Date: 12 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy John Martin

Change date: 2012-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: Ancaster House Church Place Pulborough West Sussex RH20 1AF

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beryl Jane Martin

Change date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE England

Change date: 2010-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJR MANAGEMENT LTD

24 GOLDING CRESCENT,,DE14 1SQ

Number:05804376
Status:ACTIVE
Category:Private Limited Company

BAKKAVOR HOLDINGS LIMITED

FITZROY PLACE 5TH FLOOR,LONDON,W1T 3JJ

Number:06215286
Status:ACTIVE
Category:Private Limited Company

IT'S HAKS LIMITED

64 PARAMOUNT BUILDING,SWINDON,SN1 2SE

Number:11257995
Status:ACTIVE
Category:Private Limited Company

OAKHAVEN RESIDENTIAL CARE HOME LIMITED

FIFTH FLOOR,LONDON,EC3V 1LP

Number:01717877
Status:ACTIVE
Category:Private Limited Company

PHONESAVVY LTD

27 ST CUTHBERTS STREET,BEDFORD,MK40 1JG

Number:10699904
Status:ACTIVE
Category:Private Limited Company
Number:SL004352
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source