BHX AESTHETICS LOUNGE LTD

17 High Street 17 High Street, Birmingham, B35 7PR, England
StatusACTIVE
Company No.09734427
CategoryPrivate Limited Company
Incorporated15 Aug 2015
Age8 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BHX AESTHETICS LOUNGE LTD is an active private limited company with number 09734427. It was incorporated 8 years, 9 months, 30 days ago, on 15 August 2015. The company address is 17 High Street 17 High Street, Birmingham, B35 7PR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed purerise birmingham LIMITED\certificate issued on 15/07/22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-14

Psc name: Kirsty Coope

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kimberley Victoria Coope

Cessation date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-14

Officer name: Kimberley Victoria Coope

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

New address: 17 High Street Castle Vale Birmingham B35 7PR

Old address: 610 Kingsbury Road Birmingham West Midlands B24 9PJ England

Change date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Miss Kirsty Louise Coope

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-16

Officer name: Miss Kimberley Victoria Coope

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Knight

Cessation date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirsty Louise Coope

Cessation date: 2020-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberley Coope

Notification date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Louise Coope

Termination date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Mr Jordan Knight

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Miss Kirsty Louise Coope

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kirsty Louise Coope

Change date: 2017-07-28

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Old address: 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom

New address: 610 Kingsbury Road Birmingham West Midlands B24 9PJ

Change date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Miss Kirsty Louise Coope

Documents

View document PDF

Incorporation company

Date: 15 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANB EUROPE LIMITED

SUITE 4, MAPLE HOUSE QUEENSWAY BUSINESS PARK,TELFORD,TF1 7UL

Number:03335306
Status:ACTIVE
Category:Private Limited Company

BERTISH AND COMPANY LIMITED

28 ACTIS ROAD,GLASTONBURY,BA6 8DX

Number:06823773
Status:ACTIVE
Category:Private Limited Company

EVER ROSE XPRESS LTD

203 CRICKLEWOOD BROADWAY,CRICKLEWOOD,NW2 3HS

Number:09252679
Status:ACTIVE
Category:Private Limited Company

HERTY'S CREATION LTD

8 PRIDHAM ROAD,THORNTON HEATH,CR7 8RS

Number:08470636
Status:ACTIVE
Category:Private Limited Company

RESOLVENT LIMITED

CWG HOUSE,MARKET RASEN,LN8 3HA

Number:11273021
Status:ACTIVE
Category:Private Limited Company

THE MILLIONS GLOBAL LTD

SUITE 27-28 ROYAL MAIL HOUSE,SOUTHAMPTON,SO14 3FD

Number:09934606
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