CHERISH JANE BEAUTY LIMITED
Status | ACTIVE |
Company No. | 07652642 |
Category | Private Limited Company |
Incorporated | 31 May 2011 |
Age | 13 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
CHERISH JANE BEAUTY LIMITED is an active private limited company with number 07652642. It was incorporated 13 years, 5 days ago, on 31 May 2011. The company address is 77 Chapel Street, Billericay, CM12 9LR, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
New address: 77 Chapel Street Billericay Essex CM12 9LR
Old address: 304 High Road Benfleet Essex SS7 5HB England
Change date: 2019-01-16
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-23
Officer name: Ms Cherish Jane Tibbott
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-08
Old address: 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN
New address: 304 High Road Benfleet Essex SS7 5HB
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-26
Old address: 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Some Companies
Number: | CE011556 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
WOODLAND BUSINESS PARK,TORQUAY,TQ2 7AT
Number: | 03139144 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,GLASGOW,G5 8DZ
Number: | SC465659 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11424178 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCANNS ADVENTURE PLAY LIMITED
1 VICTORIA ROAD,KIRKCALDY,KY1 1DT
Number: | SC287880 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 11917736 |
Status: | ACTIVE |
Category: | Private Limited Company |