COSMETIC COURSES LIMITED

Lakeview House Lakeview House, Billericay, CM12 0EQ, England
StatusACTIVE
Company No.08510573
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

COSMETIC COURSES LIMITED is an active private limited company with number 08510573. It was incorporated 11 years, 1 month, 5 days ago, on 30 April 2013. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr Adrian Mark Richards

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Charles James Paul Savin

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2023

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helena Richards

Notification date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Charles James Paul Savin

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helena Mary Richards

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Adrian Mark Richards

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-01

Officer name: Helena Mary Richards

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Mark Richards

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-01

Old address: Unit E3 Regent Park Princes Estate Princes Risborough Buckinghamshire HP27 9LE United Kingdom

New address: Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 1,028 GBP

Date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Capital : 1,018 GBP

Date: 2018-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 16 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-16

Charge number: 085105730001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: The Paddocks Aylesbury Road Princes Risborough Buckinghamshire HP27 0JS

Change date: 2018-05-14

New address: Unit E3 Regent Park Princes Estate Princes Risborough Buckinghamshire HP27 9LE

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helena Mary Richards

Change date: 2018-05-14

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 1,013 GBP

Date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jim Savin

Change date: 2015-03-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jim Savin

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helena Richards

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND M PROPERTY LOCATION SERVICES (LIBO) LTD

61 REDCLIFFE GARDENS,LONDON,SW10 9JJ

Number:11052389
Status:ACTIVE
Category:Private Limited Company

CLASSIC GOLD LIMITED

214 GREEN STREET,LONDON,E7 8LE

Number:03858750
Status:ACTIVE
Category:Private Limited Company

COLEMANS COMPANY SECRETARIAL LIMITED

5.1 THE SWITCHBACK, GARDNER ROAD,MAIDENHEAD,SL6 7RJ

Number:03377737
Status:ACTIVE
Category:Private Limited Company

HOLISTIC HAVEN LIVERPOOL LIMITED

26 ROSESIDE DRIVE,LIVERPOOL,L27 8XJ

Number:11131304
Status:ACTIVE
Category:Private Limited Company

N A INTERPRETING AND TRANSLATION SERVICES LTD

297 WITHINGTON ROAD,MANCHESTER,M21 0YA

Number:07600165
Status:ACTIVE
Category:Private Limited Company

OLIDEX LIMITED

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:11390767
Status:ACTIVE
Category:Private Limited Company

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