BEAUTY SECRETS LIMITED
Status | ACTIVE |
Company No. | 06685132 |
Category | Private Limited Company |
Incorporated | 01 Sep 2008 |
Age | 15 years, 9 months, 4 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
Mortgage satisfy charge full
Date: 04 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066851320001
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
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
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
Capital name of class of shares
Date: 18 Jan 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 Jan 2022
Category: Capital
Type: SH10
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
Capital allotment shares
Date: 04 Dec 2019
Action Date: 18 Nov 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-11-18
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 20 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066851320001
Documents
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
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
Resolution
Date: 12 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Some Companies
24 GOLDING CRESCENT,,DE14 1SQ
Number: | 05804376 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZROY PLACE 5TH FLOOR,LONDON,W1T 3JJ
Number: | 06215286 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 ST CUTHBERTS STREET,BEDFORD,MK40 1JG
Number: | 10699904 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MACKINTOSH FARMING PARTNERSHIP
MINMORE FARM,,
Number: | SL004352 |
Status: | ACTIVE |
Category: | Limited Partnership |