BEAUTIQUE BEAUTY LTD

15 Ash Close 15 Ash Close, Chesterfield, S43 4XL
StatusACTIVE
Company No.08959368
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

BEAUTIQUE BEAUTY LTD is an active private limited company with number 08959368. It was incorporated 10 years, 2 months, 8 days ago, on 26 March 2014. The company address is 15 Ash Close 15 Ash Close, Chesterfield, S43 4XL.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2020

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-02

Psc name: Mrs Kimberley Ann Butler

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-27

Officer name: Miss Kimberley Ann Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Miss Kimberley Chapman

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-13

Officer name: Miss Kimberley Chapman

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089593680001

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMAL BEHAVIOUR LTD

QUAYSIDE HOUSE HIGHLAND TERRACE,TIVERTON,EX16 6PT

Number:08908667
Status:ACTIVE
Category:Private Limited Company

CUTTING EDGE CLAIMS LTD

FINANCIAL HOUSE SUITE C, 267 SOUTHMEAD ROAD,BRISTOL,BS10 5EL

Number:07011806
Status:ACTIVE
Category:Private Limited Company

D2 INC. LIMITED

C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:06689022
Status:LIQUIDATION
Category:Private Limited Company

DOUG SIMMONDS LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:06446419
Status:ACTIVE
Category:Private Limited Company

JGEARY SECURITY LIMITED

12 CLOISTER ROAD,LONDON,W3 0DE

Number:08759146
Status:ACTIVE
Category:Private Limited Company

PERFECT PROPERTY SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11366048
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